(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, December 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 16th Dec 2021. New Address: Floor 1 Office 25, 22 Market Square London E14 6BU. Previous address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Thu, 16th Dec 2021
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
(TM02) Thu, 16th Dec 2021 - the day secretary's appointment was terminated
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Nov 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Nov 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 3rd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 15th Nov 2017. New Address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB. Previous address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 3rd Mar 2017. New Address: Lower Ground Floor One George Yard London EC3V 9DF. Previous address: 1st Floor 41 Chalton Street London NW1 1JD
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Nov 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 13th Nov 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 16th Nov 2015. New Address: 1st Floor 41 Chalton Street London NW1 1JD. Previous address: Kemp House 152-160 City Road London EC1V 2NX
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 12th Mar 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 14th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 13th Nov 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 13th Nov 2013 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 3rd Dec 2013 - the day director's appointment was terminated
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Dec 2013 new director was appointed.
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2013
| incorporation
|
Free Download
(27 pages)
|