(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 18th, August 2021
| accounts
|
Free Download
(11 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, July 2021
| dissolution
|
Free Download
(1 page)
|
(CH02) Directors's details changed on 2020-07-31
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details changed on 2020-07-31
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-07-31 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on 2020-08-07
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2020-07-31
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020-07-31
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-19
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 15th, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-07-19
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 6th, December 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2018-03-12
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-03-12
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-07-19
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37, 25 Canada Square Canary Wharf London E14 5LQ on 2018-07-04
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Level 29, 40 Bank Street London E14 5DS England to 25 Canada Square Canary Wharf London E14 5LQ on 2018-07-03
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-03-12
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 13th, March 2018
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on 2018-03-12
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-03-12
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on 2018-03-12
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Great St. Helen's London EC3A 6AP to Level 29, 40 Bank Street London E14 5DS on 2018-03-13
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-12
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on 2018-03-12
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP04) On 2018-03-12 - new secretary appointed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-03-12
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-01-08
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-08
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2016-12-09
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-19
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-01-27
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-01-27
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2016-12-09
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details changed on 2016-12-09
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details changed on 2016-12-09
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2017-07-31 to 2017-06-30
filed on: 22nd, August 2016
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, July 2016
| incorporation
|
Free Download
|