GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2022
|
dissolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 26th, November 2021
|
capital |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 26th, November 2021
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 16/11/21
filed on: 26th, November 2021
|
insolvency |
Free Download
|
SH19 |
Statement of Capital on 26th November 2021: 1.00 EUR
filed on: 26th, November 2021
|
capital |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 16th, November 2021
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th November 2021: 449571.00 EUR
filed on: 9th, November 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2021
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control 3rd March 2020
filed on: 3rd, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 19th September 2019
filed on: 7th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 19th September 2019
filed on: 4th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2019
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 16th October 2018
filed on: 28th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 10th September 2018 director's details were changed
filed on: 10th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th September 2018 director's details were changed
filed on: 10th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th September 2018. New Address: 118 Pall Mall London SW1Y 5ED. Previous address: 118 Pall Mall London SW1Y 5ED England
filed on: 10th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 1st, December 2017
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 29th November 2017. New Address: 118 Pall Mall London SW1Y 5ED. Previous address: 120 Pall Mall London SW1Y 5ED England
filed on: 29th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th October 2017
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th September 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
3rd February 2017 - the day director's appointment was terminated
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th December 2016
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th September 2016 director's details were changed
filed on: 3rd, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th September 2016 director's details were changed
filed on: 3rd, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th September 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 27th September 2016. New Address: 120 Pall Mall London SW1Y 5ED. Previous address: 60 st. James's Street London SW1A 1LE
filed on: 27th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 29th August 2016 director's details were changed
filed on: 29th, August 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th August 2016: 150000.00 EUR
filed on: 29th, August 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On 29th August 2016 director's details were changed
filed on: 29th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th August 2016 director's details were changed
filed on: 29th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th August 2016 director's details were changed
filed on: 29th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th August 2016 director's details were changed
filed on: 29th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
1st July 2016 - the day director's appointment was terminated
filed on: 2nd, August 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2016 to 31st December 2016
filed on: 2nd, August 2016
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 28th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th September 2015 with full list of members
filed on: 10th, October 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 11th September 2015 director's details were changed
filed on: 11th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th September 2015 director's details were changed
filed on: 11th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th September 2015 director's details were changed
filed on: 11th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th September 2015
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th May 2015. New Address: 60 st. James's Street London SW1A 1LE. Previous address: 145-157 st John Street London EC1V 4PW England
filed on: 11th, May 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, March 2015
|
resolution |
|
NEWINC |
Incorporation
filed on: 19th, September 2014
|
incorporation |
Free Download
(9 pages)
|