(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Austin Friars 3rd Floor 12 Austin Friars London EC2N 2HE. Change occurred on October 5, 2018. Company's previous address: Pinners Hall 105-108 Old Broad Street London EC2N 1EX United Kingdom.
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to December 31, 2017 (was June 30, 2018).
filed on: 21st, September 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 24, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 24, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 27, 2017
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 27, 2017
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(12 pages)
|
(AP01) On January 10, 2017 new director was appointed.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 13, 2017
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 4, 2016
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 27, 2016: 1.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on May 5, 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2016 to December 31, 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2015
| incorporation
|
Free Download
(41 pages)
|