GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 12th, March 2018
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 23rd February 2018
filed on: 23rd, February 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 101 Finsbury Pavement London EC2A 1RS. Change occurred on Friday 23rd February 2018. Company's previous address: 36 Cedarhurst Drive London SE9 5LP England.
filed on: 23rd, February 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 22nd February 2018
filed on: 23rd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd February 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 36 Cedarhurst Drive London SE9 5LP. Change occurred on Thursday 22nd February 2018. Company's previous address: 85 Great Portland Street London W1W 7LT England.
filed on: 22nd, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd February 2018.
filed on: 22nd, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd February 2018
filed on: 22nd, February 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 22nd February 2018
filed on: 22nd, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 22nd February 2018
filed on: 22nd, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 22nd February 2018
filed on: 22nd, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th October 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 26th October 2017
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 26th October 2017) of a secretary
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on Wednesday 13th September 2017. Company's previous address: Suite B, 29 Harley Street London W1G 9QR.
filed on: 13th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 28th October 2016
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 2nd, November 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 2nd, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th October 2015
filed on: 14th, October 2015
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 14th, October 2014
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|