(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th April 2023. New Address: Wing 1, 9th Floor Berkeley Square House Berkeley Square London W1J 6BY. Previous address: Level 5 Berkeley Square House Berkeley Square London W1J 6BY England
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 4th October 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 4th October 2018 - the day director's appointment was terminated
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 4th October 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 5th May 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th May 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th February 2017. New Address: Level 5 Berkeley Square House Berkeley Square London W1J 6BY. Previous address: Suite 3 Level 5 Berkeley Square House Berkeley Square London W1J 6BY
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th October 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd November 2015: 10.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On 3rd November 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th October 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd October 2014: 10.00 GBP
capital
|
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Berkeley Square House Suite 3 Level 5 Berkeley Square London W1J 6BY. Previous address: 21 Ely Close New Malden Surrey KT3 4LG
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD on 25th March 2014
filed on: 25th, March 2014
| address
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 25th March 2014
filed on: 25th, March 2014
| officers
|
Free Download
(3 pages)
|
(TM02) 18th December 2013 - the day secretary's appointment was terminated
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th October 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th October 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 5th, April 2012
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, March 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th October 2011 with full list of members
filed on: 14th, October 2011
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th October 2010 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 18th April 2011
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, February 2011
| gazette
|
Free Download
(1 page)
|
(TM02) 30th November 2010 - the day secretary's appointment was terminated
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 25th March 2010 - the day director's appointment was terminated
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 21st January 2010
filed on: 21st, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th October 2009: 9.00 GBP
filed on: 16th, November 2009
| capital
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 14th, November 2009
| address
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, November 2009
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th October 2009
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 29th October 2009
filed on: 29th, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) 29th October 2009 - the day director's appointment was terminated
filed on: 29th, October 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th October 2009
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, October 2009
| incorporation
|
Free Download
(33 pages)
|