(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on Thursday 15th July 2021
filed on: 15th, July 2021
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from One Eagle Place St James's London SW1Y 6AF United Kingdom to 26-28 Bedford Row London WC1R 4HE on Tuesday 11th May 2021
filed on: 11th, May 2021
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 30th April 2021
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 10th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 19th September 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 19th September 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(MR04) Charge 094820340001 satisfaction in full.
filed on: 19th, September 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 10th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(17 pages)
|
(PSC04) Change to a person with significant control Monday 1st January 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 12th December 2017 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 6th, November 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Friday 10th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to Thursday 10th March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Monday 5th October 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 31st March 2016.
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
(AP04) On Friday 24th April 2015 - new secretary appointed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Suite a 6 Honduras Street London EC1Y 0th
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 16th, April 2015
| resolution
|
|
(MR01) Registration of charge 094820340001, created on Friday 27th March 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(42 pages)
|
(AP01) New director appointment on Thursday 12th March 2015.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, March 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|