GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, July 2020
|
gazette |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, August 2019
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 23rd, August 2019
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 23rd Aug 2019: 1.00 EUR
filed on: 23rd, August 2019
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 23/08/19
filed on: 23rd, August 2019
|
insolvency |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 5th Dec 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(18 pages)
|
AP01 |
On Tue, 4th Sep 2018 new director was appointed.
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Sep 2018
filed on: 4th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Dec 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 19th, September 2017
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on Wed, 22nd Feb 2017
filed on: 22nd, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 22nd Feb 2017 director's details were changed
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Feb 2017 new director was appointed.
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Dec 2016
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Dec 2015
filed on: 10th, December 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 11th, September 2015
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th May 2015
filed on: 4th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 28th May 2015 new director was appointed.
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 20th Dec 2013
filed on: 31st, December 2014
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 20th Dec 2013
filed on: 31st, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Dec 2014
filed on: 31st, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 31st Dec 2014: 31900000.00 EUR
|
capital |
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 5th, June 2014
|
document replacement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 27th Jan 2014: 31900050.00 EUR
filed on: 19th, May 2014
|
capital |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 19th May 2014. Old Address: Tricor Suite, 7Th Floor 52-54 Gracechurch Street London EC3V 0EH
filed on: 19th, May 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2013
|
incorporation |
Free Download
(44 pages)
|