GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Winckworth Sherwood Minerva House 5 Montague Close London SE1 9BB to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 2021-03-23
filed on: 23rd, March 2021
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-03-31
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-18
filed on: 23rd, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-19
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 30th, September 2019
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2019-09-11
filed on: 16th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-08-02
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-30
filed on: 31st, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-19
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 21st, September 2018
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, December 2017
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-19
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-09-06
filed on: 14th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-07-13
filed on: 2nd, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-16
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-03-28
filed on: 30th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-10
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-10
filed on: 12th, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-19
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-11-19 with full list of members
filed on: 14th, December 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2015-11-02 director's details were changed
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-12-04 director's details were changed
filed on: 8th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-19 with full list of members
filed on: 8th, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 7th, October 2014
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 2nd, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-03-31
filed on: 31st, March 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 5th, February 2014
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-19 with full list of members
filed on: 17th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-12-17: 50000.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 10 Norwich Street London EC4A 1BD on 2013-12-09
filed on: 9th, December 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-11-30 to 2013-12-31
filed on: 9th, December 2013
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 15th, November 2013
|
resolution |
Free Download
(1 page)
|
CH01 |
On 2013-05-02 director's details were changed
filed on: 14th, May 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, November 2012
|
incorporation |
Free Download
(39 pages)
|