(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Tue, 8th Feb 2022 - the day director's appointment was terminated
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(TM02) Thu, 27th Jan 2022 - the day secretary's appointment was terminated
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, January 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 16th, March 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(12 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 16th, March 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 16th, March 2021
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Fri, 17th Jan 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 17th Jan 2020. New Address: 22 Chancery Lane London WC2A 1LS. Previous address: Second Floor 22 Cross Keys Close London W1U 2DW
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Apr 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Apr 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, June 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 16th May 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Sat, 16th May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 29th May 2015: 1.00 GBP
capital
|
|
(CH01) On Fri, 29th May 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085325560001, created on Wed, 11th Mar 2015
filed on: 12th, March 2015
| mortgage
|
Free Download
(24 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 25th Jul 2014. New Address: Second Floor 22 Cross Keys Close London W1U 2DW. Previous address: 7Th Floor 100 Brompton Road London SW3 1ER
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 16th May 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 3rd Jun 2014: 1.00 GBP
capital
|
|
(AP03) New secretary appointment on Tue, 2nd Jul 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 31st May 2014 to Mon, 31st Mar 2014
filed on: 20th, May 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 20th May 2013 - the day director's appointment was terminated
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2013
| incorporation
|
Free Download
(35 pages)
|