GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP England on 2021/03/01 to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU
filed on: 1st, March 2021
|
address |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 17th, December 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/14
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6th Floor 1 Bartholomew Lane London EC2N 2AX United Kingdom on 2020/02/07 to 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP
filed on: 7th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 19th, September 2019
|
accounts |
Free Download
(13 pages)
|
SH03 |
Own shares purchase
filed on: 1st, July 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/06/14
filed on: 20th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/05/22
filed on: 20th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2019/05/225000.00 GBP
filed on: 14th, June 2019
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2019/05/28
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/05/22
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/16
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 1st, October 2018
|
accounts |
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control 2017/11/01
filed on: 29th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/16
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/11/01
filed on: 29th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/05/29
filed on: 29th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2017/11/01
filed on: 14th, November 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/11/07
filed on: 7th, November 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/11/02.
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/02.
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/05/31.
filed on: 6th, November 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/05/17
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, May 2017
|
incorporation |
Free Download
(37 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/05/17
|
capital |
|