GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 2nd, September 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 2nd, September 2020
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 26th, August 2020
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 26th, August 2020
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 26th August 2020: 100.00 GBP
filed on: 26th, August 2020
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 30/07/20
filed on: 26th, August 2020
|
insolvency |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th June 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th June 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 8th, June 2018
|
accounts |
Free Download
(11 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 14th February 2018
filed on: 14th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 14th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th June 2017
filed on: 25th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2016
filed on: 16th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2015
filed on: 6th, May 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2015
filed on: 9th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th July 2015: 16000.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st July 2014
filed on: 7th, May 2015
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from 6Th Floor 77 Gracechurch Street London EC3V 0AS on 20th March 2015 to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
filed on: 20th, March 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 29th October 2014 director's details were changed
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2014
filed on: 25th, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2013
filed on: 14th, April 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2013
filed on: 26th, July 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th July 2013: 16,000 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 9th, July 2012
|
incorporation |
Free Download
(30 pages)
|