(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-03-21
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DS01) Application to strike the company off the register
filed on: 31st, March 2023
| dissolution
|
Free Download
(1 page)
|
(CH01) On 2022-11-15 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 2022-07-05: 1.00 USD
filed on: 5th, July 2022
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 01/05/22
filed on: 5th, July 2022
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 5th, July 2022
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 4th, July 2022
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-07-01
filed on: 3rd, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-06-30
filed on: 3rd, July 2022
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 106852110002 in full
filed on: 8th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 106852110001 in full
filed on: 27th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-06-30
filed on: 6th, April 2022
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2022-03-21
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-06-30
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-21
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-06-30
filed on: 15th, March 2021
| accounts
|
Free Download
(23 pages)
|
(AD01) Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP England to Senator House 85 Queen Victoria Street London EC4V 4AB on 2020-11-27
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020-11-27
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020-11-23
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Carter Lane London EC4V 5ER England to Senator House 85 Queen Victoria Street London EC4V 4DP on 2020-11-23
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-06-30
filed on: 2nd, July 2020
| accounts
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: 2020-03-27
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-21
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 27th, February 2020
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, February 2020
| incorporation
|
Free Download
(9 pages)
|
(MR01) Registration of charge 106852110002, created on 2019-08-07
filed on: 13th, August 2019
| mortgage
|
Free Download
(79 pages)
|
(AA) Full accounts data made up to 2018-06-30
filed on: 3rd, April 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2019-03-21
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2019-02-26
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Carter Lane London EC4V 5ER on 2019-02-26
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-06-30
filed on: 12th, June 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2018-03-21
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2018-03-31 to 2017-06-30
filed on: 19th, February 2018
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106852110001, created on 2017-03-31
filed on: 20th, April 2017
| mortgage
|
Free Download
(64 pages)
|
(SH01) Statement of Capital on 2017-03-31: 5180001.00 USD
filed on: 4th, April 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, March 2017
| incorporation
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 2017-03-22: 1.00 USD
capital
|
|