(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, June 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on Mon, 4th Oct 2021 to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 8th Jun 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Jun 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Jun 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Jun 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 7th Aug 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Jun 2016
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 080975520004, created on Thu, 19th Nov 2015
filed on: 20th, November 2015
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Jun 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 3rd Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Jun 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 14th Jan 2015: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080975520002
filed on: 20th, December 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080975520001
filed on: 20th, December 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080975520003
filed on: 20th, December 2013
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Jun 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 31st Jul 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 31st Jul 2013. Old Address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 8th Jun 2013 director's details were changed
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|