(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 23rd September 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th January 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 15th January 2022
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st August 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 17th, July 2021
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 13th February 2021
filed on: 13th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 5th February 2021
filed on: 6th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 1st August 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 20th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 26th August 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on Tuesday 14th May 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 14th May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tuesday 14th May 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 21750000.00 USD is the capital in company's statement on Wednesday 8th May 2019
filed on: 8th, May 2019
| capital
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On Thursday 8th November 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th August 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On Saturday 20th January 2018 director's details were changed
filed on: 20th, January 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 29th August 2017
filed on: 29th, August 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On Saturday 26th August 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 218 Cator Street London SE15 5GJ. Change occurred on Monday 28th August 2017. Company's previous address: Office 7 35-37 Ludgate Hill London EC4M 7JN England.
filed on: 28th, August 2017
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Saturday 26th August 2017
filed on: 26th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on Saturday 26th August 2017
filed on: 26th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 26th August 2017
filed on: 26th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Office 7 35-37 Ludgate Hill London EC4M 7JN. Change occurred on Wednesday 3rd May 2017. Company's previous address: 218 Cator Street London SE15 5GJ United Kingdom.
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 27th March 2017
filed on: 27th, March 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 26th March 2017
filed on: 26th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 16th October 2016.
filed on: 16th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 29th September 2016
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, September 2016
| incorporation
|
Free Download
(10 pages)
|