(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Oct 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 32 st. James's Street London SW1A 1HD England on Tue, 9th Nov 2021 to 2nd Floor Partnership House 2nd Floor Partnership House Carlisle Place London SW1P 1BX
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Oct 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 202 164 - 180 Union Street Southwark London SE1 0LH on Mon, 4th Jun 2018 to 32 st. James's Street London SW1A 1HD
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 32 st. James's Street London SW1A 1HD England on Mon, 4th Jun 2018 to 32 st. James's Street London SW1A 1HD
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 31st May 2018
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 16th Oct 2017
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Oct 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Oct 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 6th Mar 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Oct 2014
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Jan 2015
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 13th Nov 2013
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Oct 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 13th Nov 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on Mon, 11th Mar 2013. Old Address: Summit House 170 Finchley Road London London NW3 6BP United Kingdom
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Oct 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wed, 1st Aug 2012 director's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 3rd Jan 2013
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 3rd Jan 2013, company appointed a new person to the position of a secretary
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, December 2011
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Oct 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 11th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Oct 2010
filed on: 25th, October 2010
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2009
| incorporation
|
Free Download
(52 pages)
|