(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-09-01
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-08-31
filed on: 26th, June 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-10-01
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-10-01
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-09-01
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-08-31
filed on: 27th, May 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-01
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-08-31
filed on: 13th, April 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-01
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-08-31
filed on: 24th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-01
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-08-31
filed on: 30th, August 2019
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-09-01
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-08-31
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-09-01
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-09-01 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-01
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-01
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-08-31
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, January 2017
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, January 2017
| resolution
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2016-09-01
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-08-31
filed on: 7th, May 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 2015-09-01 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-01
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-08-31
filed on: 7th, May 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-01
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-13: 100000.00 GBP
capital
|
|
(AD01) New registered office address The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF. Change occurred on 2015-02-13. Company's previous address: 126 Duckett Street London E1 4SY.
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-01
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-13: 100000.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-08-31
filed on: 30th, May 2014
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 9th, July 2013
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to 2012-09-01
filed on: 9th, July 2013
| annual return
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 2013-07-09: 100000.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-08-31
filed on: 9th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 126 Duckett Street London E1 4SY. Change occurred on 2013-07-09. Company's previous address: , Suite 276 2 Old Brompton Road, London, SW7 3DQ, United Kingdom.
filed on: 9th, July 2013
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , Suite 192 2 Lansdowne Row, London, W1J 6HL, United Kingdom on 2011-09-06
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-01
filed on: 6th, September 2011
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, September 2011
| resolution
|
Free Download
(21 pages)
|
(NEWINC) Incorporation
filed on: 31st, August 2011
| incorporation
|
Free Download
(8 pages)
|