GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 5th, July 2021
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 23, 2021
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 23, 2021
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 3, 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 31, 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control December 2, 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 2, 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Grosvenor Street London W1K 4QZ United Kingdom to Regal House 14 James Street London WC2E 8BU on December 2, 2020
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On October 8, 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 24, 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 8, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 11, 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 3, 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 29, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On December 16, 2016 new director was appointed.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 16, 2016 new director was appointed.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 1st, September 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2016
| incorporation
|
Free Download
(45 pages)
|
AP03 |
On August 30, 2016 - new secretary appointed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|