GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, June 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 23rd, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2020
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 11, 2017
filed on: 11th, July 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
On July 9, 2017 new director was appointed.
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 10th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 28, 2016: 1.00 GBP
|
capital |
|
CH01 |
On January 12, 2016 director's details were changed
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Ennismore Gardens Mews London SW7 1HY. Change occurred on April 28, 2016. Company's previous address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom.
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2015
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Capital declared on March 23, 2015: 1.00 GBP
|
capital |
|