(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, December 2022
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 100, 3 Bride Court London EC4Y 8DU England on 5th September 2022 to 70 st Mary Axe London EC3A 8BE
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 31st August 2021
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st August 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 16th February 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th February 2021
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th February 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th February 2021
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 21st, February 2021
| accounts
|
Free Download
(6 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 21st, February 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 28th, January 2021
| accounts
|
Free Download
(76 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 28th, January 2021
| other
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 55 King William Street London EC4R 9AD England on 18th August 2020 to Suite 100, 3 Bride Court London EC4Y 8DU
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st January 2020
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 16th May 2019
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st January 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st January 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 31st January 2020, company appointed a new person to the position of a secretary
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Acre House 11/15 William Road London NW1 3ER United Kingdom on 3rd April 2020 to 55 King William Street London EC4R 9AD
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 16th May 2019
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st May 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st May 2019
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st May 2019
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 095974550001 in full
filed on: 22nd, May 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 30th November 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, October 2018
| incorporation
|
Free Download
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 3rd, October 2018
| resolution
|
Free Download
|
(MR01) Registration of charge 095974550001, created on 25th September 2018
filed on: 27th, September 2018
| mortgage
|
Free Download
(38 pages)
|
(TM01) Director's appointment terminated on 30th June 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th June 2018
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th June 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 29th June 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th June 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 19th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th May 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd June 2015
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2015
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd June 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 19th May 2015: 1.00 GBP
capital
|
|