GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, June 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 24, 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Fifth Floor 27 Greville Street London EC1N 8TN. Change occurred on February 5, 2022. Company's previous address: Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB United Kingdom.
filed on: 5th, February 2022
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 12, 2021
filed on: 12th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2020
filed on: 24th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 11th, March 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 8th, May 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB. Change occurred on April 20, 2018. Company's previous address: French Chamber of Commerce in Gb 4th Floor, Lincoln House 300 High Holborn London WC1V 7JH United Kingdom.
filed on: 20th, April 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 9, 2017
filed on: 17th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 12, 2018
filed on: 12th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 24, 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 15th, June 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP04 |
Appointment (date: June 1, 2017) of a secretary
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2016
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
AA01 |
Current accounting reference period shortened from March 31, 2017 to December 31, 2016
filed on: 24th, March 2016
|
accounts |
Free Download
(1 page)
|