(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-20
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) New registered office address 13 John Princes Street 2nd Floor London W1G 0JR. Change occurred on 2018-03-15. Company's previous address: Intershore Suites Room 414 88 Kingsway London WC2B 6AA.
filed on: 15th, March 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-20
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 15th, March 2018
| restoration
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-12-04
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-04
filed on: 15th, March 2018
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-02-28
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 2016-02-29
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-20
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-02-28
filed on: 18th, February 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-20
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-10: 1.00 GBP
capital
|
|
(AD01) New registered office address Intershore Suites Room 414 88 Kingsway London WC2B 6AA. Change occurred on 2014-09-01. Company's previous address: Vernon House London Sicilian Avenue London London WC1A 2QS England.
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, February 2014
| incorporation
|
Free Download
(7 pages)
|