FROM HERE TO THERE

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/11/2130 November 2021 Previous accounting period extended from 2021-02-28 to 2021-06-30

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

04/12/194 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELISABETH GRUNDBERG / 20/02/2019

View Document

04/12/184 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MS LUCY ELISABETH GRUNDBERG / 01/01/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELISABETH GRUNDBERG / 22/02/2018

View Document

22/01/1822 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

04/04/164 April 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

17/02/1617 February 2016 17/02/16 NO MEMBER LIST

View Document

14/11/1514 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELISABETH GRUNDBERG / 15/12/2014

View Document

18/02/1518 February 2015 17/02/15 NO MEMBER LIST

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ALICE REBECCA KNOWLES / 03/07/2014

View Document

22/12/1422 December 2014 ALTER ARTICLES 11/12/2014

View Document

22/12/1422 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

22/12/1422 December 2014 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

11/11/1411 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 2 ZENOBIA MANSIONS QUEEN'S CLUB GARDENS WEST KENSINGTON LONDON W14 9TD

View Document

17/02/1417 February 2014 17/02/14 NO MEMBER LIST

View Document

13/11/1313 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 17/02/13 NO MEMBER LIST

View Document

17/02/1217 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company