(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 22nd, March 2023
| accounts
|
Free Download
(66 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 22nd, March 2023
| accounts
|
Free Download
(67 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 13th, October 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 13th, October 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 13th, October 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 13th, October 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 13th Oct 2022. New Address: 22 Great James Street Great James Street London WC1N 3ES. Previous address: Level 4, 81 Piccadilly London London W1J 8HY
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 1st Jan 2020
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 22nd Aug 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 9th, February 2022
| accounts
|
Free Download
(66 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 19th, January 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 19th, January 2022
| other
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st Dec 2020
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 30th Jun 2018
filed on: 5th, August 2020
| accounts
|
Free Download
(30 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 14th Dec 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 21st Dec 2018 - the day director's appointment was terminated
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2016
filed on: 4th, April 2018
| accounts
|
Free Download
(18 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 3rd, April 2018
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 23rd, February 2018
| accounts
|
Free Download
(40 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 23rd, February 2018
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Jun 2018
filed on: 15th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2015
filed on: 29th, August 2017
| accounts
|
Free Download
(18 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 29th, August 2017
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 29th, August 2017
| accounts
|
Free Download
(39 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 30th, June 2017
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 20th Jan 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 25th Jan 2016: 1000.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Sun, 31st Jan 2016 to Thu, 31st Dec 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 4th Sep 2015: 1000.00 GBP
filed on: 23rd, September 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 23rd, September 2015
| resolution
|
Free Download
|
(AD01) Address change date: Thu, 17th Sep 2015. New Address: Level 4, 81 Piccadilly London London W1J 8HY. Previous address: Level 2 37 Ixworth Place London SW3 3QH United Kingdom
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2015
| incorporation
|
Free Download
(7 pages)
|