(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, January 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, November 2020
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th March 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 6th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 12th March 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th September 2018. New Address: Pound House 62a Highgate High Street London N6 5HX. Previous address: Manger House 62a Highgate High Street London N6 5HX
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd April 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd April 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 10th April 2018 - the day director's appointment was terminated
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 3rd March 2018
filed on: 4th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd March 2018 director's details were changed
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2016
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 10th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 12th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On 19th January 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 19th July 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 30th September 2015 to 31st December 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 15th March 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th March 2016
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th March 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th March 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th March 2015: 0.01 GBP
capital
|
|
(AD01) Address change date: 6th March 2015. New Address: Manger House 62a Highgate High Street London N6 5HX. Previous address: 11Th Floor Portland House Bressenden Place London SW1E 5BH
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 6th, February 2015
| accounts
|
|
(AA01) Previous accounting period shortened to 30th September 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 5th, February 2015
| accounts
|
|
(AR01) Annual return drawn up to 30th April 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th June 2014: 0.01 GBP
capital
|
|
(SH01) Statement of Capital on 24th May 2013: 0.01 GBP
filed on: 4th, June 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On 4th June 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th June 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(7 pages)
|