(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 12th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/12
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/01/20 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/18
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/11/01 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 10th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/18
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Cooley (Uk) Llp Dashwood 69 Old Broad Street London EC2M 1QS England on 2017/09/19 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/18
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/12/31
filed on: 7th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5th Floor, Alder Castle 10 Noble Street London EC2V 7QJ England on 2016/03/03 to C/O Cooley (Uk) Llp Dashwood 69 Old Broad Street London EC2M 1QS
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/18
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/06/01 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 18th, January 2016
| resolution
|
Free Download
|
(SH03) Own shares purchase
filed on: 18th, January 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/08/10
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 28th, April 2015
| resolution
|
Free Download
|
(AP01) New director appointment on 2015/04/08.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Lee & Thompson Llp St. Christopher's Place Gees Court 4 London W1U 1JD United Kingdom on 2015/03/27 to 5Th Floor, Alder Castle 10 Noble Street London EC2V 7QJ
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/18
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|