(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 7th October 2022 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Friday 7th October 2022
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7th Floor 50 Broadway London SW1H 0DB. Change occurred on Friday 21st October 2022. Company's previous address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 25th November 2021.
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 25th November 2021
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 26th January 2017.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 26th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 26th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th January 2017.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change occurred on Monday 15th August 2016. Company's previous address: 55 Park Lane Suit 10 Mayfair London W1K 1NA.
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Monday 15th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th September 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 30th September 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th September 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 2nd October 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th September 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 11th, June 2013
| resolution
|
Free Download
(29 pages)
|
(AP01) New director appointment on Thursday 20th December 2012.
filed on: 20th, December 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 20th December 2012.
filed on: 20th, December 2012
| officers
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 20th, December 2012
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2011
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th September 2011
filed on: 20th, December 2012
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th September 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2010
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 10th, March 2011
| resolution
|
Free Download
(29 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th September 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Tuesday 28th September 2010
filed on: 10th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 28th October 2009 from 18 South Street Mayfair London W1K 1DG United Kingdom
filed on: 28th, October 2009
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 12th October 2009
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 12th October 2009
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 12th October 2009
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Monday 12th October 2009) of a secretary
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 12th October 2009.
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 12th October 2009.
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 28th September 2009
filed on: 10th, October 2009
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, September 2009
| incorporation
|
Free Download
(17 pages)
|