GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA. Change occurred on February 22, 2023. Company's previous address: 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA United Kingdom.
filed on: 22nd, February 2023
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on February 22, 2023
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 21, 2023
filed on: 21st, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 21, 2023 director's details were changed
filed on: 21st, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 5th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2022
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on March 1, 2021
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 10th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA. Change occurred on March 10, 2021. Company's previous address: Birchin Court Suite 603 20 Birchin Lane London City of London EC3V 9DU.
filed on: 10th, March 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 1, 2021
filed on: 10th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 10, 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control September 30, 2019
filed on: 14th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On September 30, 2019 new director was appointed.
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 10, 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2019
filed on: 10th, October 2019
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement October 10, 2019
filed on: 10th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 29, 2018
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 27th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 27, 2016: 1000.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 26th, May 2015
|
annual return |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on June 4, 2014
filed on: 26th, May 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On June 4, 2014 director's details were changed
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, December 2014
|
resolution |
|
AD01 |
Company moved to new address on June 11, 2014. Old Address: 10 Fenchurch Avenue London England EC3M 5BN England
filed on: 11th, June 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2014
|
incorporation |
Free Download
(27 pages)
|