GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, June 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 3rd December 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 26th, October 2021
|
accounts |
Free Download
(16 pages)
|
AD01 |
New registered office address C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG. Change occurred on Thursday 10th June 2021. Company's previous address: Second Floor 77 Kingsway London WC2B 6SR.
filed on: 10th, June 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 20th, April 2021
|
accounts |
Free Download
(16 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thursday 3rd December 2020 director's details were changed
filed on: 8th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd December 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th February 2020
filed on: 25th, March 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 29th November 2019 director's details were changed
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd December 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 5th, November 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd December 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 29th November 2018 director's details were changed
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control Thursday 29th November 2018
filed on: 3rd, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(16 pages)
|
PSC06 |
Change to a person with significant control Monday 4th December 2017
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st January 2018
filed on: 13th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st February 2018.
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control Monday 27th November 2017
filed on: 19th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd December 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 27th November 2017
filed on: 19th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 26th, October 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Wednesday 6th January 2016
filed on: 20th, January 2016
|
capital |
Free Download
(5 pages)
|
SH01 |
10.00 USD is the capital in company's statement on Wednesday 6th January 2016
filed on: 20th, January 2016
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2015
|
incorporation |
Free Download
(30 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 4th December 2015
|
capital |
|