(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, December 2019
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 25th Nov 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 25th Nov 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 14th May 2018
filed on: 14th, May 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) Sun, 13th May 2018 - the day director's appointment was terminated
filed on: 13th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 13th May 2018 - the day director's appointment was terminated
filed on: 13th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 13th May 2018 - the day director's appointment was terminated
filed on: 13th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Nov 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sat, 4th Nov 2017
filed on: 12th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 7th Apr 2017: 10000.00 GBP
filed on: 8th, April 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 24th Mar 2017 new director was appointed.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 24th Mar 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 27th Mar 2017. New Address: Mutual House Conduit Street London W1S 2GF. Previous address: C/O Montpellier Capital Limited 55 King William Street London EC4R 9AD England
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Mar 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 20th Mar 2017
filed on: 20th, March 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Fri, 25th Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Fri, 25th Nov 2016 - the day director's appointment was terminated
filed on: 26th, November 2016
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 25th Nov 2016 - the day secretary's appointment was terminated
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Nov 2016 new director was appointed.
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 3rd Nov 2016 - the day director's appointment was terminated
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 3rd Nov 2016 - the day director's appointment was terminated
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 27th Oct 2016. New Address: C/O Montpellier Capital Limited 55 King William Street London EC4R 9AD. Previous address: Riskalliance Group 2 Aire Valley Business Park Wagon Lane Wagon Lane Bingley BD16 1WA United Kingdom
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 24th Oct 2016
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 24th Oct 2016 new director was appointed.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 23rd Oct 2016 new director was appointed.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 24th Oct 2016 new director was appointed.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 21st Oct 2016. New Address: Riskalliance Group 2 Aire Valley Business Park Wagon Lane Wagon Lane Bingley BD16 1WA. Previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Fri, 21st Oct 2016 - the day director's appointment was terminated
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2016
| incorporation
|
Free Download
|