(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
|
(AD01) Change of registered address from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH England on 24th May 2023 to 71-75 Shelton Street London WC2H 9JQ
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th March 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th February 2023
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th March 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 160 Aldersgate Street London EC1A 4HT England on 9th September 2021 to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27 Cadogan Place London SW1X 9SA England on 7th July 2021 to 160 Aldersgate Street London EC1A 4HT
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 20th, June 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 4th March 2020
filed on: 8th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th March 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 300 Vauxhall Bridge Road London SW1V 1AA on 14th July 2018 to 27 Cadogan Place London SW1X 9SA
filed on: 14th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th May 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th May 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Cadogan Place London SW1X 9SA England on 10th March 2017 to 300 Vauxhall Bridge Road London SW1V 1AA
filed on: 10th, March 2017
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th May 2016
filed on: 2nd, March 2017
| annual return
|
Free Download
(16 pages)
|
(RT01) Administrative restoration application
filed on: 2nd, March 2017
| restoration
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom on 13th October 2015 to 27 Cadogan Place London SW1X 9SA
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st August 2015
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(43 pages)
|
(SH01) Statement of Capital on 13th May 2015: 100.00 GBP
capital
|
|