(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, December 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-16
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on 2022-01-18. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-08
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-08
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-08
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-08
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-10-12
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-03-02
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 5th, April 2018
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 5th, April 2018
| incorporation
|
Free Download
(20 pages)
|
(AA01) Previous accounting period shortened from 2018-01-31 to 2017-12-31
filed on: 2nd, April 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 8th, February 2018
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-01-17
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-10
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-10
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-08
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-01-08 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-12-29 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-01-29
filed on: 8th, January 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-12-29
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-02-24
filed on: 24th, February 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-01-09
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-01-12
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-01-12
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, January 2017
| incorporation
|
Free Download
(27 pages)
|