(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 8, 2021
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on April 28, 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Stron Legal, the Clubhouse St James 8 st James's Square, St James's London SW1Y 4JU. Change occurred on April 28, 2021. Company's previous address: Stron House 100 Pall Mall London SW1Y 5EA England.
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 2, 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 5, 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 5, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 5, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2016
| incorporation
|
Free Download
(15 pages)
|