(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2022
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 21st April 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th January 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th January 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th January 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th January 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Bedford Row London WC1R 4JS on 23rd April 2018 to 71-75 Shelton Street London WC2H 9JQ
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th January 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st January 2016
filed on: 2nd, November 2017
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st January 2013
filed on: 2nd, November 2017
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st January 2014
filed on: 2nd, November 2017
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st January 2015
filed on: 2nd, November 2017
| accounts
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 12th, October 2017
| restoration
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th January 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(12 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2016
filed on: 17th, May 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(2 pages)
|
(AP03) On 17th June 2014, company appointed a new person to the position of a secretary
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th January 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 20th, January 2012
| incorporation
|
Free Download
(23 pages)
|