(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 30 Finsbury Square London EC2A 1AG. Change occurred on July 13, 2021. Company's previous address: , 16 Babmaes Street, London, SW1Y 6AH, England.
filed on: 13th, July 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 18, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 18, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on October 31, 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 16 Babmaes Street London SW1Y 6AH. Change occurred on November 14, 2018. Company's previous address: 28B Southampton Road London NW5 4JR.
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) On October 31, 2018 new director was appointed.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 18, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control March 27, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 27, 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 27, 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 27, 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 27, 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 27, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 27, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates June 18, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 20, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 13, 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, July 2013
| resolution
|
Free Download
(23 pages)
|
(AD01) Company moved to new address on April 8, 2013. Old Address: 14a Greycoat Gardens Greycoat Street London SW1P 2QA England
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(CH01) On April 3, 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2012
| incorporation
|
Free Download
(35 pages)
|