(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on June 27, 2019
filed on: 27th, June 2019
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 29, 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 3, 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 26, 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 4, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: June 29, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates November 4, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(39 pages)
|
(AA) Group of companies' accounts made up to December 31, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(45 pages)
|
(TM02) Secretary appointment termination on May 11, 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on May 19, 2017
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on May 19, 2017
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 16th, May 2017
| incorporation
|
Free Download
(65 pages)
|
(TM01) Director appointment termination date: May 11, 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 11, 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 6, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 4, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(40 pages)
|
(AP01) On July 26, 2016 new director was appointed.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 29, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 8th, April 2016
| document replacement
|
Free Download
(15 pages)
|
(SH02) Sub-division of shares on February 4, 2016
filed on: 18th, February 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 4, 2016: 81010.00 GBP
filed on: 18th, February 2016
| capital
|
Free Download
(13 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, February 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 16th, February 2016
| capital
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 26th, November 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2015
| incorporation
|
Free Download
(54 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 5, 2015
filed on: 5th, November 2015
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|