GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
31st August 2020 - the day director's appointment was terminated
filed on: 2nd, September 2020
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, June 2020
|
dissolution |
Free Download
(3 pages)
|
TM01 |
11th May 2020 - the day director's appointment was terminated
filed on: 11th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
11th May 2020 - the day director's appointment was terminated
filed on: 11th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
11th May 2020 - the day director's appointment was terminated
filed on: 11th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
11th May 2020 - the day director's appointment was terminated
filed on: 11th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
15th April 2020 - the day director's appointment was terminated
filed on: 15th, April 2020
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 29th, November 2019
|
accounts |
Free Download
(176 pages)
|
CH01 |
On 27th September 2019 director's details were changed
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 14th, May 2019
|
accounts |
Free Download
(176 pages)
|
CH01 |
On 28th November 2018 director's details were changed
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 16th, July 2018
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 8th December 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 27/06/17
filed on: 10th, July 2017
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 10th, July 2017
|
resolution |
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 10th July 2017: 1.00 USD
filed on: 10th, July 2017
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 10th, July 2017
|
capital |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 8th December 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 22nd, September 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 5th December 2015 with full list of members
filed on: 17th, December 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 17th December 2015: 196275.00 USD
|
capital |
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 16th, May 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 5th December 2014 with full list of members
filed on: 23rd, December 2014
|
annual return |
Free Download
(6 pages)
|
CH03 |
On 16th December 2013 secretary's details were changed
filed on: 21st, May 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 16th December 2013 director's details were changed
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th December 2013 director's details were changed
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th December 2013 director's details were changed
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th December 2013 director's details were changed
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 7th, May 2014
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 17th July 2013 director's details were changed
filed on: 14th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th December 2013 director's details were changed
filed on: 10th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th December 2013 director's details were changed
filed on: 6th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th December 2013 director's details were changed
filed on: 5th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Hannover Square London W1S 1HQ on 23rd December 2013
filed on: 23rd, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th December 2013 with full list of members
filed on: 17th, December 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 17th December 2013: 196275.00 USD
|
capital |
|
AD01 |
Registered office address changed from 3 Cockspur Street London SW1Y 5BQ on 16th December 2013
filed on: 16th, December 2013
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st January 2013: 196274001.00 USD
filed on: 16th, January 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th January 2013
filed on: 4th, January 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th December 2012: 20001.00 USD
filed on: 3rd, January 2013
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2012
|
incorporation |
Free Download
(56 pages)
|