GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, July 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th October 2022
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 15th October 2021
filed on: 17th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(16 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, April 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 17th September 2020
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th September 2020. New Address: 9 King Street London EC2V 8EA. Previous address: The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
filed on: 17th, September 2020
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2021 to 31st December 2020
filed on: 17th, September 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
4th June 2020 - the day director's appointment was terminated
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th June 2020
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
16th June 2020 - the day secretary's appointment was terminated
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th June 2020
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th June 2020
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
4th June 2020 - the day director's appointment was terminated
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 15th October 2019
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
19th July 2019 - the day secretary's appointment was terminated
filed on: 26th, July 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 19th July 2019
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th March 2019. New Address: The Walbrook Building 25 Walbrook London EC4N 8AF. Previous address: 100 Fetter Lane London EC4A 1BN England
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 25th March 2019
filed on: 26th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
10th January 2019 - the day secretary's appointment was terminated
filed on: 6th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th January 2019
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st October 2019 to 31st March 2019
filed on: 6th, February 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th January 2019
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
10th January 2019 - the day director's appointment was terminated
filed on: 6th, February 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 10th January 2019
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th February 2019. New Address: 100 Fetter Lane London EC4A 1BN. Previous address: Clearstream House Station Road Church Village Rhondda Cynon Taff South Wales CF38 1AF Wales
filed on: 6th, February 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th January 2019
filed on: 6th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 10th January 2019
filed on: 6th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2018
|
incorporation |
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 16th October 2018: 1.00 GBP
|
capital |
|