(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, September 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, August 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 11th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 15th November 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 24th November 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 24th November 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 15th November 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on Sunday 23rd November 2014
filed on: 23rd, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 15th November 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 14th May 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th May 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd January 2014 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, November 2013
| incorporation
|
Free Download
(26 pages)
|