(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, May 2022
| dissolution
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2022/09/30. Originally it was 2022/06/30
filed on: 25th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 21st, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/01/13
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 15th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/01/13
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, January 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 12th, January 2021
| incorporation
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 11th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/01/13
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2019/11/07 - the day director's appointment was terminated
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/10/04 - the day director's appointment was terminated
filed on: 5th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/01.
filed on: 14th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/01.
filed on: 14th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2019/09/01
filed on: 14th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 2019/09/01 - the day secretary's appointment was terminated
filed on: 14th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/07/25
filed on: 28th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019/07/25
filed on: 28th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/07/14.
filed on: 28th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/06/01 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/06/01
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/05/31. New Address: International House 2-4 Maddox Street London W1S 1QP. Previous address: International House Maddox Street London W1S 1QP England
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/05/28. New Address: International House Maddox Street London W1S 1QP. Previous address: High Corner Arkley Drive Barnet Hertfordshire EN5 3LN
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/19
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 6th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/05/19
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018/01/01
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/01
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/06/30
filed on: 21st, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/05/19
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/06/30
filed on: 3rd, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/05/19 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/05/19 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/06/30
filed on: 22nd, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2014/06/27 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/30
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/06/30
filed on: 18th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/06/27 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/11/26 from 22 Denewood Close Watford WD17 4SZ England
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, June 2012
| incorporation
|
Free Download
(8 pages)
|