GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st December 2020
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to The Scalpel. 18th Floor 52 Lime Street London EC3M 7AF
filed on: 23rd, January 2020
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to 1 More London Place London SE1 2AF on Thursday 16th January 2020
filed on: 16th, January 2020
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on Monday 21st October 2019
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 9th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 15th January 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th February 2019
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th January 2019.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th December 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 9th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 1st June 2017.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st June 2017
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 7th Floor 9 Berkeley Street London W1J 8DW on Wednesday 12th October 2016
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
AP04 |
On Saturday 1st October 2016 - new secretary appointed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 1st October 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
SH01 |
2540324.45 GBP is the capital in company's statement on Wednesday 28th September 2016
filed on: 29th, September 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 12th June 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 12th May 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
1199772.36 GBP is the capital in company's statement on Thursday 12th May 2016
filed on: 12th, May 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 12th May 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th May 2016.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2EG United Kingdom to 11 Old Jewry 7th Floor London EC2R 8DU on Thursday 3rd September 2015
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AP04 |
On Wednesday 2nd September 2015 - new secretary appointed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th June 2015 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 30th June 2016.
filed on: 12th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, June 2015
| incorporation
|
Free Download
(33 pages)
|