GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd November 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd November 2019
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 9th, March 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 2nd, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd November 2018
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 19th March 2018
filed on: 19th, March 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 16th March 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th June 2017
filed on: 19th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 19th, August 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 20th, July 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 20th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on Wednesday 8th June 2016. Company's previous address: 3 Gower Street 1 Floor London WC1E 6HA.
filed on: 8th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 5th November 2015
filed on: 5th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th November 2015
filed on: 5th, November 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th June 2015
filed on: 2nd, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 2nd, November 2015
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Gower Street 1 Floor London WC1E 6HA. Change occurred on Tuesday 9th December 2014. Company's previous address: C/O Gr Global 114 115 Tottenham Court Road Midford Place First Floor London W1T 5AH England.
filed on: 9th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, June 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 18th June 2014
|
capital |
|