GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, September 2023
|
dissolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 10/07/23
filed on: 14th, July 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 14th, July 2023
|
resolution |
Free Download
(6 pages)
|
SH19 |
Capital declared on Fri, 14th Jul 2023: 2272.97 MXN
filed on: 14th, July 2023
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 14th, July 2023
|
capital |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 8th May 2023. New Address: 7th Floor 50 Broadway London SW1H 0DB. Previous address: New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom
filed on: 8th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 6th, January 2023
|
accounts |
Free Download
(21 pages)
|
CH01 |
On Tue, 11th Oct 2022 director's details were changed
filed on: 11th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, June 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 2nd, December 2021
|
resolution |
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, December 2021
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 12/11/21
filed on: 2nd, December 2021
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 2nd Dec 2021: 2272970.00 MXN
filed on: 2nd, December 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 23rd Nov 2021: 1002379770.00 MXN
filed on: 24th, November 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Mar 2021
filed on: 2nd, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 16th Dec 2020: 2272970.00 MXN
filed on: 17th, December 2020
|
capital |
Free Download
(3 pages)
|
MISC |
Copy of the uk court order
filed on: 7th, December 2020
|
miscellaneous |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, October 2020
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(38 pages)
|
MISC |
CBO1 - notice of a cross border merger
filed on: 19th, August 2020
|
miscellaneous |
Free Download
|
CAP-SS |
Solvency Statement dated 02/06/20
filed on: 12th, June 2020
|
insolvency |
Free Download
(2 pages)
|
SH19 |
Capital declared on Fri, 12th Jun 2020: 2001000.00 MXN
filed on: 12th, June 2020
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 12th, June 2020
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, June 2020
|
resolution |
Free Download
(2 pages)
|
TM01 |
Wed, 27th May 2020 - the day director's appointment was terminated
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 2nd Sep 2019 director's details were changed
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Sep 2019 director's details were changed
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 21st Oct 2019. New Address: New Broad Street House 35 New Broad Street London EC2M 1NH. Previous address: Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom
filed on: 21st, October 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(16 pages)
|
AD01 |
Address change date: Mon, 23rd Sep 2019. New Address: Tower 42 25 Old Broad Street London EC2N 1HQ. Previous address: Suite 300E New Broad Street House 35, New Broad Street London EC2M 1NH United Kingdom
filed on: 23rd, September 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 28th Mar 2018 director's details were changed
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Mar 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 24th Dec 2018: 2001000.00 MXN
filed on: 5th, April 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 21st Dec 2018: 2000.00 MXN
filed on: 5th, April 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 15th Mar 2019. New Address: Suite 300E New Broad Street House 35, New Broad Street London EC2M 1NH. Previous address: Third Floor, 11-12, St James's Square London SW1Y 4LB United Kingdom
filed on: 15th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 17th Dec 2018 new director was appointed.
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2018
|
incorporation |
Free Download
(38 pages)
|