GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to January 16, 2016 with full list of members
filed on: 13th, September 2018
|
annual return |
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, September 2018
|
restoration |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 15, 2015
filed on: 13th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2018
filed on: 13th, September 2018
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 13th, September 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 13th, September 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 16, 2017
filed on: 13th, September 2018
|
confirmation statement |
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 20, 2015
filed on: 2nd, September 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 17, 2015
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Clearwater House Manchester Street London W1U 3AE England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on June 16, 2015
filed on: 16th, June 2015
|
address |
Free Download
(1 page)
|
AP03 |
On March 31, 2015 - new secretary appointed
filed on: 31st, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 King William Street London EC4V 9AD United Kingdom to Clearwater House Manchester Street London W1U 3AE on March 31, 2015
filed on: 31st, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
On January 26, 2015 new director was appointed.
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 26, 2015 new director was appointed.
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 20, 2015 new director was appointed.
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on January 16, 2015: 1.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: January 16, 2015
filed on: 16th, January 2015
|
officers |
Free Download
(1 page)
|