(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, August 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14-16 Dowgate Hill London EC4R 2SU England on Fri, 22nd Apr 2022 to 5th Floor 14-16 Dowgate Hill London EC4R 2SU
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Apr 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 62 Wilson Street London EC2A 2BU England on Sun, 9th Jan 2022 to 14-16 Dowgate Hill London EC4R 2SU
filed on: 9th, January 2022
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 30th Jun 2020 to Mon, 29th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 10th Apr 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Apr 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 21st Apr 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st Apr 2020 new director was appointed.
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 21st Apr 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 21st Apr 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 8th Apr 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 8th Apr 2019 new director was appointed.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 8th Apr 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 8th Apr 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Fletcher Day 110 Cannon Street London EC4N 6EU England on Mon, 14th Jan 2019 to 62 Wilson Street London EC2A 2BU
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Fletcher Day, 59 Conduit Street London W1S 2YZ England on Tue, 20th Nov 2018 to C/O Fletcher Day 110 Cannon Street London EC4N 6EU
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18 King William Street London EC4N 7BP England on Tue, 19th Jun 2018 to C/O Fletcher Day, 59 Conduit Street London W1S 2YZ
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY England on Tue, 19th Jun 2018 to 18 King William Street London EC4N 7BP
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Fletcher Day, 56 Conduit Street London W1S 2YZ England on Tue, 19th Jun 2018 to C/O Fletcher Day, 59 Conduit Street London W1S 2YZ
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Fri, 30th Jun 2017 from Sun, 30th Apr 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 10th Apr 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 108 Regus Building 68 Lombard Street London EC3V 9LJ on Mon, 9th Jan 2017 to 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, November 2016
| resolution
|
Free Download
(34 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Apr 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Fisher Meredith Llp 7th Floor, 322 High Holborn London WC1V 7PB United Kingdom on Fri, 4th Mar 2016 to Office 108 Regus Building 68 Lombard Street London EC3V 9LJ
filed on: 4th, March 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Fri, 10th Apr 2015: 100.00 GBP
capital
|
|