(TM01) Director appointment termination date: Wednesday 5th December 2018
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Burrell House 44 the Broadway Stratford London E15 1XH to 27 Old Gloucester Street London WC1N 3AX on Friday 15th June 2018
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 7th June 2017
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 7th June 2017
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 7th June 2017
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from International House Yarmouth Place London W1J 7BU to Burrell House 44 the Broadway Stratford London E15 1XH on Monday 16th May 2016
filed on: 16th, May 2016
| address
|
Free Download
(2 pages)
|
(AC92) Restoration by order of the court
filed on: 7th, April 2016
| restoration
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
(AP04) On Tuesday 9th September 2014 - new secretary appointed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 7th June 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , 8 Palace Court London 8 Palace Court, London, W2 4HR, United Kingdom to International House Yarmouth Place London W1J 7BU on Friday 26th September 2014
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 4th March 2014 from , 1 Bentinck Street, London, W1U 2ED, United Kingdom
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 7th June 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, June 2012
| incorporation
|
Free Download
(48 pages)
|