GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address International House 12 Constance Street London E16 2DQ. Change occurred on Wednesday 3rd February 2021. Company's previous address: 70 Gracechurch Street London EC3V 0XL.
filed on: 3rd, February 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th March 2020
filed on: 17th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th February 2020.
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th September 2019
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 70 Gracechurch Street London EC3V 0XL. Change occurred on Monday 20th May 2019. Company's previous address: 101 Finsbury Pavement Moorgate London EC2A 1RS.
filed on: 20th, May 2019
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th September 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th September 2017
filed on: 18th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th September 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, June 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 19th May 2016.
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th May 2016
filed on: 19th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th September 2015
filed on: 20th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Wednesday 30th September 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 101 Finsbury Pavement Moorgate London EC2A 1RS. Change occurred on Monday 2nd November 2015. Company's previous address: Tower 42 25 Old Broad Street London EC2N 1HN England.
filed on: 2nd, November 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, September 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 10th September 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|