(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, April 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, April 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/06/30
filed on: 24th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2019/10/29 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/09
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2019/04/05
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/06/30
filed on: 15th, February 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2018/10/25
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/10/25 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/09
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/06/30
filed on: 19th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CH04) Secretary's details were changed on 2017/08/16
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/09
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/07/12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/06/28. New Address: Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB. Previous address: 20-22 Bedford Row London WC1R 4JS
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/06/30
filed on: 8th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017/02/02 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/09
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/06/30
filed on: 22nd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/07/09 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 1st, March 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) 2015/01/31 - the day director's appointment was terminated
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/07/09 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/09
capital
|
|
(AA01) Current accounting period shortened to 2014/06/30, originally was 2014/07/31.
filed on: 23rd, September 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, July 2013
| incorporation
|
Free Download
(25 pages)
|