GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-17
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-17
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-17
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-17
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-01-01
filed on: 24th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-01-01
filed on: 24th, May 2019
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2019-04-05
filed on: 6th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 15th, February 2019
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-17
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 15th, December 2017
|
accounts |
Free Download
(44 pages)
|
CH04 |
Secretary's details changed on 2017-08-16
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-17
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 85 Buckingham Gate 3rd Floor London SW1E 6PD to 10 Bressenden Place London SW1E 5DH on 2017-05-15
filed on: 15th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 28th, December 2016
|
accounts |
Free Download
(43 pages)
|
AA01 |
Previous accounting period shortened from 2016-06-30 to 2015-12-31
filed on: 26th, July 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-17 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-06-17 with full list of members
filed on: 11th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-30: 100000.00 USD
filed on: 10th, August 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Nexus House Station Road Egham Surrey TW20 9LB United Kingdom to 85 Buckingham Gate 3rd Floor London SW1E 6PD on 2015-08-10
filed on: 10th, August 2015
|
address |
Free Download
(1 page)
|
AP04 |
On 2015-06-16 - new secretary appointed
filed on: 2nd, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, June 2015
|
incorporation |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2015-06-16: 1.00 USD
|
capital |
|