(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
| gazette
|
Free Download
|
(AD01) New registered office address 167-169 Great Portland Street 5th Floor London W1W 5PF. Change occurred on 2023-11-29. Company's previous address: 8-10 Hill Street Mayfair London W1J 5NG England.
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-16
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8-10 Hill Street Mayfair London W1J 5NG. Change occurred on 2022-11-22. Company's previous address: 65 Curzon Street London W1J 8PE United Kingdom.
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2022-03-31
filed on: 20th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to 2021-03-31
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-11-16
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2020-03-31
filed on: 14th, July 2021
| accounts
|
Free Download
(15 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-16
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-06-04
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 110697230003 in full
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-16
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2019-03-31
filed on: 22nd, August 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to 2018-11-30 (was 2019-03-31).
filed on: 5th, June 2019
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 18th, February 2019
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 18th, February 2019
| resolution
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 110697230003
filed on: 8th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 110697230001 in full
filed on: 1st, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 110697230003, created on 2018-12-10
filed on: 14th, December 2018
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 2018-11-16
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110697230002, created on 2018-09-21
filed on: 26th, September 2018
| mortgage
|
Free Download
(48 pages)
|
(AP01) New director was appointed on 2018-09-18
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110697230001, created on 2018-02-19
filed on: 23rd, February 2018
| mortgage
|
Free Download
(33 pages)
|
(NEWINC) Incorporation
filed on: 17th, November 2017
| incorporation
|
Free Download
(10 pages)
|