(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, May 2019
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(21 pages)
|
(TM01) 28th March 2018 - the day director's appointment was terminated
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 6th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 6th March 2017. New Address: 28 Lime Street London EC3M 7HR. Previous address: C/O Jag Shaw Baker 5th Floor Berners House 47-48 Berners Street London W1T 3NF
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(TM02) 26th January 2017 - the day secretary's appointment was terminated
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 6th March 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(19 pages)
|
(AP04) New secretary appointment on 10th November 2015
filed on: 7th, January 2016
| officers
|
Free Download
(3 pages)
|
(TM02) 10th November 2015 - the day secretary's appointment was terminated
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th January 2016. New Address: 5th Floor Berners House 47-48 Berners Street London W1T 3NF. Previous address: 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ
filed on: 6th, January 2016
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 6th March 2015 with full list of members
filed on: 19th, April 2015
| annual return
|
Free Download
(17 pages)
|
(CH01) On 4th March 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th March 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th March 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th March 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th February 2015
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 11th February 2015 secretary's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting period shortened from 31st December 2013 to 31st March 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 23rd April 2014
filed on: 2nd, May 2014
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 6th March 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 26th March 2014
filed on: 26th, March 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th March 2014
filed on: 26th, March 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st March 2014 to 31st December 2013
filed on: 16th, April 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2013
| incorporation
|
Free Download
(47 pages)
|