(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 17th, January 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, November 2022
| dissolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 20th November 2021
filed on: 4th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 20th November 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 20th November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from New Bridge St House 30 - 34 New Bridge St London London EC4V 6BJ United Kingdom on 5th December 2019 to 6th Floor 2 London Wall Place London London EC2Y 5AU
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6th Floor 2 London Wall Place London London EC2Y 5AU England on 5th December 2019 to 6th Floor 2 London Wall Place London EC2Y 5AU
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 20th November 2018
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rosebery House 4 Farm Street First Floor South London W1J 5rd England on 10th September 2018 to New Bridge St House 30 - 34 New Bridge St London London EC4V 6BJ
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(16 pages)
|
(CH01) On 24th February 2014 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st June 2015 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Acre House 11/15 William Road London NW1 3ER on 17th June 2017 to Rosebery House 4 Farm Street First Floor South London W1J 5rd
filed on: 17th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return, no shareholders list, made up to 20th November 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 1st June 2013
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th February 2014
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Macintyre Hudson Llp New Bridge Street House 30 -34 New Bridge Street London EC4V 6BJ on 27th November 2015 to Acre House 11/15 William Road London NW1 3ER
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 20th November 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(11 pages)
|
(AA01) Extension of accounting period to 31st March 2014 from 30th November 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 66-67 Newman Street London W1T 3EQ on 2nd May 2014
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 20th November 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, February 2013
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 4th, February 2013
| incorporation
|
Free Download
(27 pages)
|
(NEWINC) Incorporation
filed on: 20th, November 2012
| incorporation
|
Free Download
(45 pages)
|