GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, August 2023
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 10th April 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH19 |
Statement of Capital on 19th December 2019: 101.00 GBP
filed on: 19th, December 2019
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 18th, December 2019
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, December 2019
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 13/12/19
filed on: 18th, December 2019
| insolvency
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2019 to 31st December 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th October 2019: 101.00 GBP
filed on: 22nd, October 2019
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2nd July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2nd July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd July 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd July 2019
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd July 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd July 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd July 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th November 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 10 Norwich Street London EC4A 1BD England at an unknown date to Jones Day Tudor Street London EC4Y 0DJ
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th November 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(56 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 10 Norwich Street London EC4A 1BD at an unknown date
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th February 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th November 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 16th February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 7th September 2016
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th November 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(82 pages)
|
AD01 |
Change of registered address from 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom on 14th March 2016 to 20 Fenchurch Street 31st Floor London EC3M 3BY
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AP03 |
On 7th March 2016, company appointed a new person to the position of a secretary
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(8 pages)
|
SH19 |
Statement of Capital on 3rd February 2016: 100.00 GBP
filed on: 3rd, February 2016
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 29th, December 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, December 2015
| resolution
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 29/12/15
filed on: 29th, December 2015
| insolvency
|
Free Download
(5 pages)
|
SH19 |
Statement of Capital on 29th December 2015: 100.00 GBP
filed on: 29th, December 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th March 2015: 100.00 GBP
filed on: 28th, September 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th May 2015
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 31st, March 2015
| resolution
|
|
AA01 |
Current accounting period shortened from 28th February 2016 to 30th November 2015
filed on: 17th, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 16th February 2015: 1.00 GBP
capital
|
|