GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, July 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 11th June 2020 director's details were changed
filed on: 1st, November 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Sunday 6th October 2019
filed on: 22nd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 52 High Street Pinner HA5 5PW. Change occurred on Saturday 22nd August 2020. Company's previous address: 199 Bishopsgate London EC2M 3TY England.
filed on: 22nd, August 2020
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Saturday 22nd August 2020
filed on: 22nd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th March 2020
filed on: 22nd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 199 Bishopsgate London EC2M 3TY. Change occurred on Monday 7th October 2019. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN England.
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th March 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on Monday 25th February 2019. Company's previous address: 1 Primrose Street London EC2A 2EX England.
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th November 2018
filed on: 28th, November 2018
| officers
|
Free Download
|
CS01 |
Confirmation statement with no updates Monday 19th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th January 2018
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Primrose Street London EC2A 2EX. Change occurred on Monday 15th August 2016. Company's previous address: Suite 137 99 Bishopsgate London EC2M 3XD England.
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2015
| incorporation
|
Free Download
(9 pages)
|