GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/08/13
filed on: 19th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, August 2022
|
dissolution |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2022/07/13
filed on: 13th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/07/13
filed on: 13th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 04/07/22
filed on: 5th, July 2022
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 5th, July 2022
|
capital |
Free Download
(1 page)
|
SH19 |
0.06 GBP is the capital in company's statement on 2022/07/05
filed on: 5th, July 2022
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/05/18.
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 19th, April 2022
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 2022/03/25
filed on: 8th, April 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021/12/13 director's details were changed
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/12/13 director's details were changed
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from St Martin's Court, 10 Paternoster Row London EC4M 7HP England on 2021/12/15 to Henrietta House Henrietta Place London W1G 0NB
filed on: 15th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/13
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/04/30.
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 16th, March 2021
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 2021/02/26
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/09/17 director's details were changed
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/13
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/06/29.
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/29
filed on: 8th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/17.
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/16
filed on: 21st, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 16th, December 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/13
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/07/19.
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/07/19
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 24th, December 2018
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on 2018/10/12.
filed on: 12th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/10/12
filed on: 12th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/13
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/03/16 director's details were changed
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 4th, September 2017
|
accounts |
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/13
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/07/19.
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/07/19
filed on: 24th, July 2017
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/13
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2016/05/16
filed on: 8th, July 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/05/31.
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/05/31
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/09/01
filed on: 11th, November 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/11/05
filed on: 10th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/05.
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, August 2015
|
resolution |
Free Download
|
AP01 |
New director appointment on 2015/08/18.
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/18.
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/18.
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom on 2015/08/18 to St Martin's Court, 10 Paternoster Row London EC4M 7HP
filed on: 18th, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/18.
filed on: 18th, August 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/08/31
filed on: 18th, August 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/08/18
filed on: 18th, August 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, August 2015
|
incorporation |
Free Download
(43 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/08/14
|
capital |
|