(AA) Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
| accounts
|
Free Download
(20 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-19
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Office 9, Dalton House 60 Windsor Avenue London SW19 2RR. Change occurred on 2023-01-30. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR England.
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 5th, October 2022
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 15th, August 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2022-06-19
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 15th, August 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-19
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-19
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 8th, December 2020
| accounts
|
Free Download
(20 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2019-06-19
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 13th, August 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2018-06-19
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Winnington House 2 Woodberry Grove North Finchley London N12 0DR. Change occurred on 2018-07-31. Company's previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England.
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2017-11-13 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change occurred on 2017-11-13. Company's previous address: 20-22 Bedford Row London WC1R 4JS.
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-11-13 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 22nd, September 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2017-06-19
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2016-06-30 to 2016-12-31
filed on: 20th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-19
filed on: 19th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD02) New sail address C/O Gareth Kendall Chadbourne & Parke Regis House 45 King William Street London EC4R 9AN. Change occurred at an unknown date. Company's previous address: C/O Chadbourne & Parke 45 King William Street London EC4R 9AN England.
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Chadbourne & Parke 45 King William Street London EC4R 9AN at an unknown date
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-06-30
filed on: 26th, July 2016
| accounts
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-19
filed on: 27th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-08-27: 1.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Chadbourne & Parke 45 King William Street London EC4R 9AN at an unknown date
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(24 pages)
|