(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(TM02) 28th June 2023 - the day secretary's appointment was terminated
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, June 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 28th September 2022 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th September 2022
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th September 2022. New Address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL. Previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 26th May 2017
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st June 2017. New Address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: 20 - 22 Bedford Row London WC1R 4JS United Kingdom
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 26th May 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 8th March 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(7 pages)
|
(AP04) New secretary appointment on 25th May 2016
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 24th May 2016 - the day secretary's appointment was terminated
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 25th May 2016. New Address: 20 - 22 Bedford Row London WC1R 4JS. Previous address: 88 Wood Street London EC2V 7RS
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) 31st March 2016 - the day director's appointment was terminated
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 19th March 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 6th, February 2015
| accounts
|
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 19th March 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 22nd February 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 22nd February 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 16th December 2011 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th March 2012 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 12th March 2012 secretary's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On 25th November 2010 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd February 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 26th, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 12th February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd February 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On 12th February 2010 secretary's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 5th June 2009 with shareholders record
filed on: 5th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 14th, May 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 14/01/2009 from 4 broadgate london EC2M 2QY
filed on: 14th, January 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 30th, May 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, May 2008
| incorporation
|
Free Download
(18 pages)
|