GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, December 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: June 4, 2018
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 4, 2018 new director was appointed.
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 16, 2018
filed on: 16th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 19, 2018
filed on: 19th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On October 2, 2017 new director was appointed.
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 2, 2017 new director was appointed.
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 2, 2017
filed on: 4th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 2, 2017
filed on: 4th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 25th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 20, 2017
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to May 20, 2016, no shareholders list
filed on: 20th, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69 -70 Long Lane London EC1A 9EJ on January 5, 2016
filed on: 5th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 28, 2015, no shareholders list
filed on: 15th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2015
filed on: 2nd, June 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2014
|
incorporation |
Free Download
(20 pages)
|