GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Mar 2021
filed on: 11th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Mar 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 7th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Mar 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 22nd, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Mar 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Fri, 10th Mar 2017 new director was appointed.
filed on: 17th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 7th, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Oct 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jul 2016
filed on: 10th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Rmx, Zhong Lun Law Firm 10-11 Austin Friars London EC2N 2HG England on Fri, 1st Jul 2016 to 12 John Princes Street London W1G 0JR
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Raymond Xu, Cruickshanks 10 Bentinck Street London W1U 2EW on Tue, 17th May 2016 to C/O Rmx, Zhong Lun Law Firm 10-11 Austin Friars London EC2N 2HG
filed on: 17th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Oct 2015
filed on: 22nd, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 22nd Oct 2015: 100.00 GBP
|
capital |
|
AP01 |
On Wed, 21st Oct 2015 new director was appointed.
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Oct 2015
filed on: 22nd, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Mr Xu, Fasken Martineau Llp 17 Hanover Square London W1S 1HU United Kingdom on Mon, 6th Jul 2015 to C/O Raymond Xu, Cruickshanks 10 Bentinck Street London W1U 2EW
filed on: 6th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on Mon, 8th Jun 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|