(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, April 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 7, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Galopar Consulting Limited 2 Kingdom Street Paddington London W2 6JP. Change occurred on August 20, 2021. Company's previous address: C/O Galopar Consulting Limited 3rd Floor 2 Eastbourne Terrace Paddington London W2 6LG England.
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 30, 2020: 413957.00 GBP
filed on: 11th, January 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 7, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Galopar Consulting Limited 3rd Floor 2 Eastbourne Terrace Paddington London W2 6LG. Change occurred on November 7, 2019. Company's previous address: C/O Galopar Consulting Limited 6th Floor, 2 Kingdom Street London W2 6JP United Kingdom.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 7, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Galopar Consulting Limited 6th Floor, 2 Kingdom Street London W2 6JP. Change occurred on November 29, 2018. Company's previous address: 200 Aldersgate Street London EC1A 4HD.
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 7, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 7, 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 7, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 10, 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 10, 2015: 50000.00 GBP
capital
|
|
(CH01) On April 6, 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 15, 2014
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 7, 2014: 50000.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(18 pages)
|
(AUD) Auditor's resignation
filed on: 10th, February 2014
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 8, 2013: 50,000 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(15 pages)
|
(CH01) On January 25, 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 25, 2013 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On November 12, 2012 new director was appointed.
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 25, 2012
filed on: 25th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(15 pages)
|
(AP01) On March 14, 2012 new director was appointed.
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 14, 2012
filed on: 14th, March 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 12, 2011. Old Address: 12Th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 21, 2011 director's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(15 pages)
|
(AD01) Company moved to new address on August 31, 2010. Old Address: 88 Wood Street London EC2V 7RS
filed on: 31st, August 2010
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 16, 2010: 50000.00 GBP
filed on: 31st, August 2010
| capital
|
Free Download
(4 pages)
|
(CH01) On August 6, 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 6, 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2010
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 28, 2010. Old Address: Berkeley Square House Berkeley Square London W1J 6BD
filed on: 28th, April 2010
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2010
filed on: 30th, November 2009
| accounts
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 26th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2009
| incorporation
|
Free Download
(19 pages)
|