GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, December 2020
|
dissolution |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 23rd, November 2020
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 23rd, November 2020
|
accounts |
Free Download
(207 pages)
|
CH03 |
On 28th October 2020 secretary's details were changed
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 28th October 2020 director's details were changed
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th October 2020 director's details were changed
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
16th September 2020 - the day director's appointment was terminated
filed on: 14th, October 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 7th August 2020 director's details were changed
filed on: 12th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2020
filed on: 12th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd February 2020
filed on: 19th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
10th January 2020 - the day director's appointment was terminated
filed on: 6th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
29th July 2019 - the day director's appointment was terminated
filed on: 18th, October 2019
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 27th, September 2019
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 27th, September 2019
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 27th, September 2019
|
accounts |
Free Download
(192 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 12th, October 2018
|
accounts |
Free Download
(14 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, September 2018
|
incorporation |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 25th September 2018
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
9th July 2018 - the day director's appointment was terminated
filed on: 7th, August 2018
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 14th, June 2018
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 14th, June 2018
|
accounts |
Free Download
(184 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 14th, June 2018
|
other |
Free Download
(4 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 19th, April 2018
|
resolution |
Free Download
(2 pages)
|
CH01 |
On 10th October 2017 director's details were changed
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 10th October 2017 secretary's details were changed
filed on: 12th, October 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 28th July 2014 director's details were changed
filed on: 12th, October 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th October 2017
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th October 2017
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th October 2017. New Address: 5 Fleet Place London EC4M 7rd. Previous address: C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR
filed on: 12th, October 2017
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 5 Fleet Place London EC4M 7rd at an unknown date
filed on: 12th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
29th May 2017 - the day director's appointment was terminated
filed on: 7th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 19th, September 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 30th April 2016
filed on: 1st, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
30th April 2016 - the day director's appointment was terminated
filed on: 30th, August 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th July 2016
filed on: 5th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR at an unknown date
filed on: 4th, August 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th July 2015 with full list of members
filed on: 25th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th August 2015: 100.00 GBP
|
capital |
|
CH01 |
On 25th August 2015 director's details were changed
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st July 2015 to 31st December 2015
filed on: 10th, October 2014
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, July 2014
|
incorporation |
Free Download
(24 pages)
|