(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Mon, 29th Mar 2021 - the day director's appointment was terminated
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 29th Mar 2021 - the day secretary's appointment was terminated
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 29th Mar 2021 new director was appointed.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th May 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 24th Apr 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 24th Apr 2019 - the day director's appointment was terminated
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Thu, 2nd May 2019 - the day secretary's appointment was terminated
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 3rd May 2019. New Address: 3rd Floor East 12 Bridwell Place London EC4V 6AP. Previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Apr 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 3rd May 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd May 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on Wed, 24th Apr 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd May 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Fri, 5th Apr 2019
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jan 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 21st Sep 2017. 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: 21st, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 21st Sep 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Sep 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Wed, 16th Aug 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 29th Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 29th Jan 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Thu, 30th Jul 2015 - the day director's appointment was terminated
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Thu, 29th Jan 2015
filed on: 17th, March 2015
| document replacement
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Thu, 29th Jan 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 29th Jan 2015: 100.00 GBP
capital
|
|
(SH01) Capital declared on Fri, 12th Dec 2014: 100.00 GBP
filed on: 26th, January 2015
| capital
|
Free Download
(3 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 23rd, January 2015
| document replacement
|
Free Download
(5 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 23rd, January 2015
| document replacement
|
Free Download
(5 pages)
|
(AP04) New secretary appointment on Fri, 12th Dec 2014
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 12th Dec 2014 new director was appointed.
filed on: 12th, December 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Fri, 12th Dec 2014 - the day director's appointment was terminated
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 12th Dec 2014 new director was appointed.
filed on: 12th, December 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Mon, 28th Apr 2014: 1.00 GBP
capital
|
|