(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 5th, May 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 5th, May 2022
| accounts
|
Free Download
(8 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 5th, May 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 5th, May 2022
| accounts
|
Free Download
(42 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 25th, April 2022
| other
|
Free Download
(3 pages)
|
(AD01) New registered office address 7th Floor 21 Lombard Street London EC3V 9AH. Change occurred on 2022-01-21. Company's previous address: 2 Stephen Street London W1T 1AN England.
filed on: 21st, January 2022
| address
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 5th, January 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 5th, January 2022
| other
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-16
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-08-31
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-09-13 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-09-13 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-08-31
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-08-31
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-08-31
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 6th, August 2021
| accounts
|
Free Download
(37 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 6th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 25th, June 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 25th, May 2021
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 6th, May 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 6th, May 2021
| other
|
Free Download
(1 page)
|
(CH01) On 2020-01-01 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-02-12
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-02-12
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2020-02-12
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-01-06
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(28 pages)
|
(CH01) On 2019-07-19 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-07-08
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-02-04
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 23rd, November 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 23rd, November 2018
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 23rd, November 2018
| accounts
|
Free Download
(31 pages)
|
(AP01) New director was appointed on 2018-10-16
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2018-10-16) of a secretary
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2018-10-16
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-10-16
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-02
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-08-02
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Stephen Street London W1T 1AN. Change occurred on 2018-07-25. Company's previous address: Wework, Medius House 2 Sheraton Street London W1F 8BH England.
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-06-18
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Wework, Medius House 2 Sheraton Street London W1F 8BH. Change occurred on 2018-06-08. Company's previous address: 10 Midford Place London W1T 5AE England.
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-05-31
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-05-02
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-01
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 19th, October 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-12-31
filed on: 12th, October 2017
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-09-28: 735101.00 GBP
filed on: 12th, October 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-07-12
filed on: 12th, July 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2017-07-04
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-07-04
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-07-04
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2016-09-30 to 2016-12-31
filed on: 11th, January 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Midford Place London W1T 5AE. Change occurred on 2015-12-09. Company's previous address: 52 5th Floor 52 Grosvenor Gardens London SW1W 0AU.
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 1st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-12
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-08-14
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-08-14
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, September 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-09-12: 100.00 GBP
capital
|
|