GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2021
| dissolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Sep 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thu, 25th Jun 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(7 pages)
|
AD04 |
Registers new location: 20 Fenchurch Street 14th Floor London EC3M 3BY.
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR England at an unknown date to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR.
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Wed, 23rd Jan 2019 new director was appointed.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Sep 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Sep 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Jun 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Jun 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 26th Apr 2018, company appointed a new person to the position of a secretary
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 16th Apr 2018, company appointed a new person to the position of a secretary
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 28th Feb 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR on Wed, 28th Feb 2018 to 20 Fenchurch Street 14th Floor London EC3M 3BY
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Sep 2016
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 4th Sep 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR.
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2016
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Sep 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 6th Oct 2015: 1.00 GBP
capital
|
|
CH01 |
On Fri, 2nd Oct 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Oct 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Oct 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Oct 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Oct 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Jun 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 22nd Jun 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Dec 2014 new director was appointed.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Dec 2014 new director was appointed.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Dec 2014 new director was appointed.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Dec 2014
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Dec 2014 new director was appointed.
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Dec 2014
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2014
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Capital declared on Thu, 4th Sep 2014: 1.00 GBP
capital
|
|