(AA) Accounts for a dormant company made up to 31st July 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th March 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th March 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th March 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th December 2017. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: 23 Hanover Square C/O Peacock Advisors London W1S 1JB England
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
|
(AA) Accounts for a dormant company made up to 31st July 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 5th January 2017. New Address: 23 Hanover Square C/O Peacock Advisors London W1S 1JB. Previous address: Office 10 10-12 Baches Street London N1 6DL
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 5th January 2017. New Address: 23 Hanover Square C/O Peacock Advisors London W1S 1JB. Previous address: C/O Peacock Advisors Ltd 23 Hanover Square London W1S 1JB England
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On 1st January 2017 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd July 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th July 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 6th July 2015. New Address: Office 10 10-12 Baches Street London N1 6DL. Previous address: 93 - 95 Borough High Street 1st Floor London SE1 1NL
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd July 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th August 2014. New Address: 93 - 95 Borough High Street 1St Floor London SE1 1NL. Previous address: C/O Wasserstein Ltd 93-95 Borough High Street 1St Floor London SE1 1NL England
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd July 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd July 2013: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 17th July 2013
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 17th July 2013 - the day director's appointment was terminated
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
(TM02) 17th July 2013 - the day secretary's appointment was terminated
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Wasserstein Ltd 93-95 Borough High Street 1St Floor London SE1 1NL England on 17th July 2013
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21397 York House Green Lane West Preston PR3 1PR England on 17th July 2013
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, July 2013
| incorporation
|
Free Download
(37 pages)
|