GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/12/03. New Address: International House Constance Street 12 London E16 2DQ. Previous address: 5 Harbour Exchange Square London E14 9GE England
filed on: 3rd, December 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/13
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 5th, August 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 25th, July 2019
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 25th, July 2019
|
restoration |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/13
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/13.
filed on: 25th, July 2019
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/13
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(2 pages)
|
CERTNM |
Company name changed dsmlcertificate issued on 25/07/19
filed on: 25th, July 2019
|
change of name |
Free Download
|
AA |
Dormant company accounts reported for the period up to 2017/10/31
filed on: 25th, July 2019
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/13
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
2017/01/13 - the day director's appointment was terminated
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/10/19. New Address: 5 Harbour Exchange Square London E14 9GE. Previous address: 64 New Cavendish Street London W1G 8TB United Kingdom
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, October 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/10/14
|
capital |
|