(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 25th Apr 2016
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 25th Apr 2017
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Apr 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Apr 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Apr 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Apr 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 16th Jan 2018. New Address: Ground Floor 32 Newman Street London W1T 1PU. Previous address: C/O David Goodman & Co Ground Floor 32 Newman Street London W1T 1PU
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Apr 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 18th Apr 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Fri, 25th Mar 2016 - the day director's appointment was terminated
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 25th Mar 2016 new director was appointed.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Oct 2015 - the day director's appointment was terminated
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2015
| gazette
|
Free Download
(1 page)
|
(AP01) On Wed, 16th Apr 2014 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 16th Apr 2014 - the day director's appointment was terminated
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 16th Apr 2014 - the day secretary's appointment was terminated
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 16th Apr 2014 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 18th Apr 2014 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 16th Jul 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sat, 18th Apr 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 16th Jul 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Thu, 11th Jun 2015. New Address: C/O David Goodman & Co Ground Floor 32 Newman Street London W1T 1PU. Previous address: 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Fri, 1st Aug 2014
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 29th Aug 2014. New Address: 3Rd Floor 49 Farringdon Road London EC1M 3JP. Previous address: Suite 2 23-24 Great James Street London WC1N 3ES United Kingdom
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 18th Apr 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 14th, November 2012
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, November 2012
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 8th, November 2012
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, November 2012
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2012
| incorporation
|
Free Download
(22 pages)
|