AP01 |
New director appointment on 2023/11/28.
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/11/28 - the day director's appointment was terminated
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/11/28.
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 19th, September 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
2023/03/31 - the day director's appointment was terminated
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2021/06/21.
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/02/28 - the day director's appointment was terminated
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 2nd, April 2021
| accounts
|
Free Download
(25 pages)
|
TM02 |
2020/09/30 - the day secretary's appointment was terminated
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 2nd, January 2020
| resolution
|
Free Download
(4 pages)
|
SH01 |
603638931.00 USD is the capital in company's statement on 2019/12/20
filed on: 31st, December 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 23rd, December 2019
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 23rd, December 2019
| resolution
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, December 2019
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 20/12/19
filed on: 23rd, December 2019
| insolvency
|
Free Download
(4 pages)
|
SH19 |
0.60 USD is the capital in company's statement on 2019/12/23
filed on: 23rd, December 2019
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 20/12/19
filed on: 23rd, December 2019
| insolvency
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, December 2019
| capital
|
Free Download
(4 pages)
|
SH19 |
0.60 USD is the capital in company's statement on 2019/12/23
filed on: 23rd, December 2019
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2019/09/16
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 24th, September 2019
| accounts
|
Free Download
(29 pages)
|
TM01 |
2019/08/05 - the day director's appointment was terminated
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
SH01 |
603638930.00 USD is the capital in company's statement on 2018/12/04
filed on: 5th, February 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 13th, July 2018
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 19th, October 2017
| accounts
|
Free Download
(31 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 125 Old Broad Street London EC2N 1AR
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/13.
filed on: 7th, January 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
2016/12/13 - the day director's appointment was terminated
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/13.
filed on: 21st, December 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/12/13.
filed on: 21st, December 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/12/13.
filed on: 21st, December 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
2016/12/13 - the day director's appointment was terminated
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/12/13 - the day director's appointment was terminated
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 17th, October 2016
| accounts
|
Free Download
(24 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/18. New Address: 125 Old Broad Street London EC2N 1AR. Previous address: , 2nd Floor Stirling Square 5-7 Carlton Gardens, London, SW1Y 5AD, United Kingdom
filed on: 18th, April 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/08/25 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(16 pages)
|
SH01 |
674871211.00 USD is the capital in company's statement on 2015/09/01
filed on: 24th, September 2015
| capital
|
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to City Place House 55 Basinghall Street London EC2V 5EH
filed on: 24th, September 2015
| address
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, August 2015
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 25th, August 2015
| resolution
|
Free Download
|
SH01 |
247486423.68 USD is the capital in company's statement on 2014/12/31
filed on: 31st, July 2015
| capital
|
Free Download
(11 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/08/31
filed on: 17th, June 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/28.
filed on: 17th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/10/28.
filed on: 17th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/10/28.
filed on: 17th, November 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
10843120.00 USD is the capital in company's statement on 2014/11/06
filed on: 17th, November 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
2014/10/28 - the day director's appointment was terminated
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, August 2014
| incorporation
|
Free Download
(22 pages)
|