GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House City Road London London EC1V 2NX. Change occurred on June 28, 2018. Company's previous address: 43 Berkeley Square Mayfair Westminster London W1J 5FJ.
filed on: 28th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 15, 2018
filed on: 24th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2017
filed on: 12th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 1st, November 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
On August 31, 2016 new director was appointed.
filed on: 2nd, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 23rd, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on February 23, 2016: 100.00 GBP
|
capital |
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 12th, November 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2015
filed on: 12th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 19th, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on February 19, 2015: 100.00 GBP
|
capital |
|
AP01 |
On November 15, 2014 new director was appointed.
filed on: 3rd, December 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 15, 2014) of a secretary
filed on: 3rd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 21, 2014 new director was appointed.
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 19, 2014. Old Address: 2 Princes Road Princes Road Buckhurst Hill Essex IG9 5EG England
filed on: 19th, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 31, 2014. Old Address: Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ United Kingdom
filed on: 31st, January 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on January 31, 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
CH01 |
On January 31, 2014 director's details were changed
filed on: 31st, January 2014
|
officers |
Free Download
(2 pages)
|