(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, December 2021
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom on 25th April 2021 to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
filed on: 25th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box Nabarro 34-35 Eastcastle St Eastcastle Street London W1W 8DW England on 17th March 2021 to Fourth Floor 3 Gower Street London WC1E 6HA
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(AP04) On 22nd February 2021, company appointed a new person to the position of a secretary
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 8th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 23 Farnham Gardens Raynes Park, London SW20 0UE United Kingdom on 18th December 2017 to PO Box Nabarro 34-35 Eastcastle St Eastcastle Street London W1W 8DW
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 13th December 2016
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 13th December 2016
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Vicarage House 58/60 Kensington Church Street London W8 4DB United Kingdom on 13th December 2016 to 23 Farnham Gardens Raynes Park, London Sw20 Oue
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from New London House, 6 London Street, London, EC3R 7LP England on 16th November 2016 to Vicarage House 58/60 Kensington Church Street London W8 4DB
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 133 Houndsditch London EC3A 7BX United Kingdom on 3rd August 2016 to New London House, 6 London Street, London, EC3R 7LP
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from New London House, 6 London Street, London, EC3R 7LP England on 3rd August 2016 to New London House, 6 London Street, London, EC3R 7LP
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, March 2016
| incorporation
|
Free Download
(27 pages)
|