(CS01) Confirmation statement with no updates 15th September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 30th, November 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, September 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st September 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th June 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 4th, July 2021
| accounts
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 19th, April 2021
| accounts
|
Free Download
(19 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th June 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 22 Cross Keys Close Marylebone London W1U 2DW England on 27th April 2020 to 30 Warwick Street London W1B 5NH
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th June 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2nd July 2019
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th March 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 26th November 2018: 827020.00 GBP
filed on: 7th, February 2019
| capital
|
Free Download
(8 pages)
|
(CH01) On 2nd March 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th June 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th June 2018: 327020.00 GBP
filed on: 9th, July 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, July 2018
| resolution
|
Free Download
(19 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment terminated on 31st October 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th May 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th May 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th May 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th May 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th May 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th May 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 56 Queen Anne Street London W1G 8LA on 9th May 2017 to 22 Cross Keys Close Marylebone London W1U 2DW
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th June 2017 to 31st December 2017
filed on: 4th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th January 2017
filed on: 19th, January 2017
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 19th, January 2017
| change of name
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 17th October 2016: 111008.60 GBP
filed on: 19th, October 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th June 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 22nd June 2016: 111007.60 GBP
filed on: 23rd, June 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd May 2016: 101007.60 GBP
filed on: 24th, May 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st March 2016: 91007.60 GBP
filed on: 7th, April 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th February 2016: 86007.60 GBP
filed on: 7th, March 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th December 2015: 76007.60 GBP
filed on: 15th, December 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th December 2015: 40007.60 GBP
filed on: 14th, December 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th September 2015: 107.10 GBP
filed on: 29th, October 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th September 2015: 106.60 GBP
filed on: 29th, October 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th September 2015: 103.30 GBP
filed on: 29th, October 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th September 2015: 107.60 GBP
filed on: 29th, October 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 56 Queen Anne Street London W1G 8LA England on 29th September 2015 to 56 Queen Anne Street London W1G 8LA
filed on: 29th, September 2015
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 4th Floor Portland Place London W1B 1PN on 25th September 2015 to 56 Queen Anne Street London W1G 8LA
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, August 2015
| resolution
|
Free Download
|
(AD01) Change of registered address from 56 Queen Anne Street London W1G 8HW United Kingdom on 1st July 2015 to 1 4th Floor Portland Place London W1B 1PN
filed on: 1st, July 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, June 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 24th June 2015: 100.00 GBP
capital
|
|