(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, June 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, June 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/02/28
filed on: 26th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/06/13
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/06/13
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/02/28
filed on: 8th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71 - 75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 2017/09/27 to 17 Grosvenor Street Mayfair London W1K 4QG
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/13
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/02/28
filed on: 16th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/13
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/18
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/03/18
capital
|
|
(CH01) On 2016/02/09 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/06/08 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/02/09 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/06/08 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Old Bailey London EC4M 7EG United Kingdom on 2015/11/06 to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/11/04
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, February 2015
| incorporation
|
Free Download
(47 pages)
|