(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 20th Aug 2021. New Address: Floor 1 Office 25, 22 Market Square, London E14 6BU. Previous address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
(TM02) Fri, 20th Aug 2021 - the day secretary's appointment was terminated
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Fri, 20th Aug 2021
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Aug 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Aug 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Aug 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Aug 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 1st Sep 2017. New Address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB. Previous address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 15th Mar 2017. New Address: Lower Ground Floor One George Yard London EC3V 9DF. Previous address: 1st Floor 41 Chalton Street London NW1 1JD
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 11th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Aug 2016
filed on: 27th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 2nd Sep 2015. New Address: 1st Floor 41 Chalton Street London NW1 1JD. Previous address: Kemp House 152-160 City Road London EC1V 2NX
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 25th Aug 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Thu, 12th Mar 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 29th Oct 2014. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: Kemp House 152-160 City Road Clifton London EC1V 2NX
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 25th Aug 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 29th Oct 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 25th Aug 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 25th Aug 2012 with full list of members
filed on: 27th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 25th Aug 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th Aug 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Wed, 25th Aug 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 25th Aug 2010 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2009
| incorporation
|
Free Download
(6 pages)
|