GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, June 2019
|
dissolution |
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2019-05-20: 1.00 GBP
filed on: 20th, May 2019
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 24/04/19
filed on: 20th, May 2019
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 20th, May 2019
|
resolution |
Free Download
(7 pages)
|
SH20 |
Statement by Directors
filed on: 20th, May 2019
|
capital |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 25th, April 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 20th, March 2019
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-23
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-10
filed on: 11th, December 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 59-60 Grosvenor Street London W1K 3HZ. Change occurred on 2018-09-25. Company's previous address: Suite 211, 2 Lansdowne Row London W1J 6HL England.
filed on: 25th, September 2018
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-09-25
filed on: 25th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-23
filed on: 6th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, December 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-01
filed on: 3rd, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-12-23
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 211, 2 Lansdowne Row London W1J 6HL. Change occurred on 2016-08-02. Company's previous address: Suite 3.4 93-95 Gloucester Place London W1U 6JQ.
filed on: 2nd, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-03
filed on: 11th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, May 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-22
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-23
filed on: 7th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-03-07: 150210.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-10-06
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 18th, August 2015
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2014-12-31 to 2014-03-31
filed on: 10th, August 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-23
filed on: 20th, January 2015
|
annual return |
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 2014-10-03
filed on: 20th, January 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-06-18
filed on: 20th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 3.4 93-95 Gloucester Place London W1U 6JQ. Change occurred on 2014-10-22. Company's previous address: C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY United Kingdom.
filed on: 22nd, October 2014
|
address |
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2014-06-18) of a secretary
filed on: 3rd, September 2014
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2014-04-03
filed on: 18th, July 2014
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, July 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, July 2014
|
resolution |
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 2014-04-03: 150210.00 GBP
filed on: 18th, July 2014
|
capital |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 2nd, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2013
|
incorporation |
Free Download
(43 pages)
|