GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, November 2021
|
dissolution |
Free Download
(3 pages)
|
TM01 |
2021/10/01 - the day director's appointment was terminated
filed on: 1st, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/05/26
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, December 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/12
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/12/10. New Address: 3rd Floor 86-90 Paul Street London EC2A 4NE. Previous address: 6th Floor, International House 1, St. Katharines Way London E1W 1UN United Kingdom
filed on: 10th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/12
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/10/31.
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 4th, September 2019
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2017/11/13
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/12
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/11/30
filed on: 5th, September 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/01/02
filed on: 2nd, January 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/12/18. New Address: 6th Floor, International House 1, St. Katharines Way London E1W 1UN. Previous address: 1 st. Katharines Way London E1W 1UN England
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/11/16
filed on: 16th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/11/16. New Address: 1 st. Katharines Way London E1W 1UN. Previous address: Amar Jones Ltd 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF United Kingdom
filed on: 16th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
2017/11/13 - the day director's appointment was terminated
filed on: 16th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/13.
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, November 2017
|
incorporation |
Free Download
(21 pages)
|