(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 3, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 2, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 6, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 2, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 2, 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 2, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 6, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 21, 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 21, 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Kalamu House 11 Coldbath Square London EC1R 5HL. Change occurred on June 7, 2019. Company's previous address: 99 Gray's Inn Road London WC1X 8TY England.
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 99 Gray's Inn Road London WC1X 8TY. Change occurred on November 23, 2018. Company's previous address: PO Box 7800 Andrew Steele Llp Mayfair London W1A 4GA.
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 6, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 6, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 2, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On May 6, 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On February 26, 2014 new director was appointed.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 25, 2014. Old Address: C/O Andrew Steale Po Box 3569 83 Arkley London EN5 9PW
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 31, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 13, 2013. Old Address: C/O Andrew Steale 48 Albemarle Street Mayfair London W1S 4JP United Kingdom
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 2nd, February 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 28th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 28th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 28th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(45 pages)
|