GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, January 2021
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 18, 2020
filed on: 18th, December 2020
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: October 22, 2020) of a member
filed on: 9th, December 2020
|
officers |
Free Download
(2 pages)
|
SH19 |
Capital declared on October 28, 2020: 2250.00 GBP
filed on: 28th, October 2020
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 28th, October 2020
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 08/10/20
filed on: 28th, October 2020
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 28th, October 2020
|
capital |
Free Download
(1 page)
|
AP01 |
On October 7, 2020 new director was appointed.
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2020
filed on: 7th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 1st, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 5th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 23, 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 19th, June 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control April 23, 2018
filed on: 11th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 23, 2018
filed on: 10th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 10, 2018
filed on: 10th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 20, 2017 director's details were changed
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 19, 2017 director's details were changed
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 8th, June 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2016
filed on: 26th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2014
filed on: 6th, June 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2015
filed on: 13th, May 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 7, 2014
filed on: 7th, August 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2013
filed on: 26th, June 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2014
filed on: 19th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 19, 2014: 36000.00 GBP
|
capital |
|
AD01 |
Company moved to new address on April 15, 2014. Old Address: 7 Swallow Street London W1B 4DE
filed on: 15th, April 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on April 9, 2014
filed on: 10th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On January 23, 2014 new director was appointed.
filed on: 23rd, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 23, 2014
filed on: 23rd, January 2014
|
officers |
Free Download
(1 page)
|
SH19 |
Capital declared on November 4, 2013: 36000.00 GBP
filed on: 4th, November 2013
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 14/10/13
filed on: 4th, November 2013
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital, Resolution
filed on: 4th, November 2013
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by directors
filed on: 4th, November 2013
|
capital |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 15, 2013
filed on: 15th, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2012
filed on: 17th, May 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2013
filed on: 15th, May 2013
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2012
filed on: 24th, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2011
filed on: 24th, January 2012
|
accounts |
Free Download
(9 pages)
|
AP01 |
On November 30, 2011 new director was appointed.
filed on: 30th, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 25, 2011
filed on: 25th, November 2011
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on March 1, 2011
filed on: 4th, November 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to September 30, 2011
filed on: 27th, September 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2011
filed on: 27th, April 2011
|
annual return |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on February 11, 2011
filed on: 12th, April 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On February 25, 2011 director's details were changed
filed on: 4th, April 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 2, 2011. Old Address: 10 Crown Place London EC2A 4FT United Kingdom
filed on: 2nd, March 2011
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 23, 2010: 75000.00 GBP
filed on: 11th, May 2010
|
capital |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2011 to March 31, 2011
filed on: 27th, April 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
On April 27, 2010 new director was appointed.
filed on: 27th, April 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 27, 2010 new director was appointed.
filed on: 27th, April 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2010
|
incorporation |
Free Download
(35 pages)
|