(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, January 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, November 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 31st Mar 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 12th, February 2020
| accounts
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 22nd, November 2019
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on Fri, 22nd Nov 2019: 1.00 GBP
filed on: 22nd, November 2019
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 11/11/19
filed on: 22nd, November 2019
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 22nd, November 2019
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, April 2019
| resolution
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 11th Oct 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 11th Oct 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(16 pages)
|
(AA01) Extension of accounting period to Sun, 31st Dec 2017 from Thu, 30th Nov 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Fri, 22nd Dec 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 22nd Dec 2017, company appointed a new person to the position of a secretary
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd Dec 2017 new director was appointed.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd Dec 2017 new director was appointed.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 8th Floor 22 Upper Ground London SE1 9PD United Kingdom on Thu, 4th Jan 2018 to C/O Ascential Group Limited, the Prow 1 Wilder Walk London W1B 5AP
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(AP03) On Fri, 22nd Dec 2017, company appointed a new person to the position of a secretary
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Nov 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wed, 9th Nov 2016
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from #610, 6th Floor 22 Upper Ground London SE1 9PD United Kingdom on Mon, 26th Jun 2017 to 22 8th Floor 22 Upper Ground London SE1 9PD
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 22 8th Floor 22 Upper Ground London SE1 9PD United Kingdom on Mon, 26th Jun 2017 to 22 8th Floor 22 Upper Ground London SE1 9PD
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2016
| incorporation
|
Free Download
(11 pages)
|