(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, January 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Berger House, 36-38 Berkeley Square C/O Temporis Capital Limited London W1J 5AE England on Tue, 1st Dec 2020 to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Oct 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Oct 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to Mon, 31st Dec 2018 from Wed, 31st Oct 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wed, 9th May 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 9th May 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom on Fri, 11th May 2018 to Berger House, 36-38 Berkeley Square C/O Temporis Capital Limited London W1J 5AE
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 26th Apr 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 30th Oct 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 14th Jun 2017
filed on: 14th, June 2017
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, May 2017
| resolution
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on Wed, 22nd Mar 2017
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 22nd Mar 2017
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Mar 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Mar 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2016
| incorporation
|
Free Download
(11 pages)
|