(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, February 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 19, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 19, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 25th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 19, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 19, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 12, 2014: 100.00 GBP
capital
|
|
(CH03) On June 11, 2014 secretary's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
(CH03) On June 11, 2014 secretary's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
(CH01) On June 11, 2014 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On June 11, 2014 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 20th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 19, 2012 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 26, 2012
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 26, 2012) of a secretary
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On December 1, 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On March 19, 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2010
filed on: 3rd, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 19, 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 7, 2010. Old Address: 76 New Cavendish Street London W1G 9TB United Kingdom
filed on: 7th, May 2010
| address
|
Free Download
(1 page)
|
(288a) On August 25, 2009 Secretary appointed
filed on: 25th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On August 25, 2009 Director appointed
filed on: 25th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On August 25, 2009 Director appointed
filed on: 25th, August 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/07/2009 from 72 new bond street london W1S 1RR united kingdom
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/03/2009 from 46 princes gate high wycombe HP13 7AD united kingdom
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2009
| incorporation
|
Free Download
(19 pages)
|
(288b) On March 19, 2009 Appointment terminated director
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|