(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, December 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(SH19) 2.25 GBP is the capital in company's statement on 2021/11/05
filed on: 5th, November 2021
| capital
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 2nd, November 2021
| dissolution
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 11/06/20
filed on: 14th, October 2021
| insolvency
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 14th, October 2021
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 14th, October 2021
| capital
|
Free Download
(4 pages)
|
(CH01) On 2021/06/10 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/12/31 - the day director's appointment was terminated
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 29th, October 2020
| accounts
|
Free Download
(20 pages)
|
(CAP-SS) Solvency Statement dated 11/06/20
filed on: 25th, June 2020
| insolvency
|
Free Download
|
(SH20) Statement by Directors
filed on: 25th, June 2020
| capital
|
Free Download
|
(SH19) 0.00 GBP is the capital in company's statement on 2020/06/25
filed on: 25th, June 2020
| capital
|
Free Download
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 25th, June 2020
| resolution
|
Free Download
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 9th, August 2019
| accounts
|
Free Download
(16 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Woolgate Exchange 25 Basinghall Street London EC2V 5HA
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 27th, June 2018
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2017/12/18 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/12/18 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/12/18 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/12/18 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/12/12.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/12/12.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/12/19. New Address: 10 Queen Street Place London EC4R 1AG. Previous address: 26 Red Lion Square London WC1R 4AG
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 25th, April 2017
| accounts
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, March 2017
| resolution
|
Free Download
(14 pages)
|
(AP01) New director appointment on 2017/02/14.
filed on: 24th, February 2017
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083266240002, created on 2017/02/14
filed on: 21st, February 2017
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 083266240001, created on 2017/02/14
filed on: 21st, February 2017
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 083266240003, created on 2017/02/14
filed on: 21st, February 2017
| mortgage
|
Free Download
(21 pages)
|
(AP01) New director appointment on 2017/02/14.
filed on: 17th, February 2017
| officers
|
Free Download
(3 pages)
|
(TM01) 2017/02/14 - the day director's appointment was terminated
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/02/14 - the day director's appointment was terminated
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/02/14 - the day director's appointment was terminated
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 20th, July 2016
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return drawn up to 2015/12/11 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 21st, September 2015
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 2014/12/11 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
|
(AA) Full accounts for the period ending 2013/12/31
filed on: 1st, September 2014
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2014/07/18.
filed on: 14th, August 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 2014/07/18 - the day director's appointment was terminated
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/05/06.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/05/06 - the day director's appointment was terminated
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/12/11 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/10/09 from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom
filed on: 9th, October 2013
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, April 2013
| resolution
|
Free Download
(15 pages)
|
(AP01) New director appointment on 2013/03/27.
filed on: 9th, April 2013
| officers
|
Free Download
(3 pages)
|
(SH01) 2225000.00 GBP is the capital in company's statement on 2013/03/27
filed on: 9th, April 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2012
| incorporation
|
Free Download
(22 pages)
|