(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, July 2021
| accounts
|
Free Download
(16 pages)
|
(TM01) Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 18th May 2021. New Address: 55 Baker Street London W1U 7EU. Previous address: 150 Aldersgate Street London EC1A 4AB
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, May 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(18 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 31st Dec 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Nov 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Nov 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 12th Mar 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(15 pages)
|
(CH01) On Fri, 8th Apr 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 12th Mar 2016, no shareholders list
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 19th Nov 2015. New Address: 150 Aldersgate Street London EC1A 4AB. Previous address: Russell Square House 10-12 Russell Square London WC1B 5LF
filed on: 19th, November 2015
| address
|
Free Download
(2 pages)
|
(TM01) Thu, 27th Aug 2015 - the day director's appointment was terminated
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 12th Mar 2015, no shareholders list
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 23rd Feb 2015 new director was appointed.
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2014
| incorporation
|
Free Download
(46 pages)
|