(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, October 2018
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 27/07/18
filed on: 27th, July 2018
| insolvency
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 27th, July 2018
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 27th, July 2018
| capital
|
Free Download
|
(SH19) Statement of Capital on 27th July 2018: 9.89 GBP
filed on: 27th, July 2018
| capital
|
Free Download
|
(TM01) 30th June 2018 - the day director's appointment was terminated
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 18th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM02) 30th October 2015 - the day secretary's appointment was terminated
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 21st January 2016. New Address: 15 Golden Square London W1F 9JG. Previous address: 56 Compton Street London EC1V 0ET
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 091379650002, created on 16th December 2015
filed on: 5th, January 2016
| mortgage
|
Free Download
(22 pages)
|
(TM01) 30th October 2015 - the day director's appointment was terminated
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th October 2015
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th October 2014: 660.00 GBP
filed on: 20th, August 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th July 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 20th August 2015: 660.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st July 2015 to 30th September 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 18th, November 2014
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th October 2014
filed on: 18th, November 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, November 2014
| resolution
|
|
(SH01) Statement of Capital on 27th October 2014: 300004.40 GBP
filed on: 18th, November 2014
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091379650001, created on 27th October 2014
filed on: 12th, November 2014
| mortgage
|
Free Download
(21 pages)
|
(CH01) On 29th August 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th July 2014. New Address: 56 Compton Street London EC1V 0ET. Previous address: 15 Golden Square London W1F 9JG United Kingdom
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 18th July 2014: 440.00 GBP
capital
|
|