GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-26
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 7th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-26
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-26
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-06-21
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-06-21
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-26
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-21
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: 2018-06-21) of a member
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-27
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-03-10
filed on: 10th, March 2017
| resolution
|
Free Download
(3 pages)
|
CH03 |
On 2017-03-03 secretary's details were changed
filed on: 4th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-03-04 director's details were changed
filed on: 4th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-27
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 30th, October 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Harbour Exchange Square South Quay London E14 9GE. Change occurred on 2016-03-03. Company's previous address: Cri Group 1 Canada Square London E14 5AA.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-27
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-02-19: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2015-01-31
filed on: 10th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-27
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Cri Group 1 Canada Square London E14 5AA. Change occurred on 2014-11-03. Company's previous address: C/O Cri Group Level 33 25 Canada Square London E14 5LQ England.
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, February 2014
| resolution
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(29 pages)
|