GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 23, 2020
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2019
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Coddan Cpm 3rd Floor 120 Baker Street London W1U 6TU England to 63-66 Hatton Garden London EC1N 8LE on April 8, 2020
filed on: 8th, April 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 17th, March 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
SH01 |
Capital declared on June 19, 2019: 100.00 GBP
filed on: 20th, June 2019
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 12, 2019
filed on: 12th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On June 12, 2019 secretary's details were changed
filed on: 12th, June 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On June 12, 2019 director's details were changed
filed on: 12th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 23, 2018 new director was appointed.
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 23, 2018
filed on: 23rd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 23, 2018
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On November 23, 2018 - new secretary appointed
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 23, 2018
filed on: 23rd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 23, 2018
filed on: 23rd, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 6th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 13, 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 19th, June 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 13, 2016 with full list of members
filed on: 1st, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 1st, June 2016
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2015
|
incorporation |
Free Download
(36 pages)
|