(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, July 2021
| dissolution
|
Free Download
(3 pages)
|
(CH01) On 2021-04-21 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-04-14
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2016-08-15
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2016-08-15
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016-08-15
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on 2020-05-31
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-14
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 10th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Change occurred on 2019-06-19. Company's previous address: 5th Floor 89 New Bond Street London W1S 1DA.
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-14
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 19th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-04-14
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017-08-30
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-08-30
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 11th, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-04-14
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-14
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 8th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-14
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 9th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-14
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-15: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 2014-03-03
filed on: 3rd, March 2014
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2012-12-31
filed on: 17th, September 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2012-09-01 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-14
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET United Kingdom on 2012-09-17
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-12-31
filed on: 17th, September 2012
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-14
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2010-12-31
filed on: 6th, October 2011
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 2011-09-29
filed on: 29th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-14
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Trumpers Way Hanwell London W7 2QA on 2011-02-09
filed on: 9th, February 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-01-17
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2011-01-17) of a secretary
filed on: 17th, January 2011
| officers
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 2010-08-27
filed on: 27th, August 2010
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2011-04-30 to 2010-12-31
filed on: 27th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-08-27
filed on: 27th, August 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-08-27
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, April 2010
| incorporation
|
Free Download
(22 pages)
|