GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, June 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 4th, August 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ on April 28, 2021
filed on: 28th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 24th, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 17th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2019
filed on: 27th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 20th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on May 24, 2018
filed on: 24th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 24th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 5, 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 24, 2016
filed on: 24th, November 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 1st, July 2016
|
accounts |
Free Download
(2 pages)
|
AP03 |
On June 12, 2016 - new secretary appointed
filed on: 12th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 5, 2016 with full list of members
filed on: 12th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 12, 2016: 1000.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to 35 Ivor Place Lower Ground London NW1 6EA on June 12, 2016
filed on: 12th, June 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 12, 2016
filed on: 12th, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 5th, July 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 5, 2015 with full list of members
filed on: 12th, May 2015
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on May 5, 2015
filed on: 12th, May 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 107 25 Indescon Square London E14 9DG England to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on May 12, 2015
filed on: 12th, May 2015
|
address |
Free Download
(1 page)
|
AP04 |
On May 5, 2015 - new secretary appointed
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2014
|
incorporation |
Free Download
(26 pages)
|