(PSC05) Change to a person with significant control 18th September 2020
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th September 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th September 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 31st March 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th September 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 30th, September 2020
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 30th, September 2020
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th September 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th September 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th September 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 7th September 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd August 2018
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th September 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL England on 12th September 2019 to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th September 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th September 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Wellington House 125 Strand London WC2R 0AP on 3rd July 2017 to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th October 2016
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th September 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th September 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 3rd November 2015: 200.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st July 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st July 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st December 2013 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th September 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 10th November 2014: 200.00 GBP
capital
|
|
(CH02) Directors's details changed on 1st January 2014
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 17th, March 2014
| resolution
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 28th February 2014: 200.00 GBP
filed on: 17th, March 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, March 2014
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Swan House 52 Poland Street London W1F 7NQ United Kingdom on 19th December 2013
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2013
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2013
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 25th October 2013: 2.00 GBP
filed on: 1st, November 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, September 2013
| incorporation
|
|