GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, November 2019
| dissolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 10th July 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th October 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 20th May 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Fletcher Day 56 Conduit Street London W1S 2YZ England to 62 Wilson Street London EC2A 2BU on Friday 16th November 2018
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 King William Street London EC4N 7BP England to C/O Fletcher Day 56 Conduit Street London W1S 2YZ on Tuesday 16th October 2018
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 31st May 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 7th August 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th August 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st May 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st May 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY England to 18 King William Street London EC4N 7BP on Tuesday 19th June 2018
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 30th November 2017 to Saturday 30th September 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th December 2017.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th December 2017.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st November 2016
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 14th September 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 2nd December 2016
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 1st November 2016
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 1st November 2016
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st November 2016
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 1st November 2016
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 14th September 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 1st November 2016
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 2nd December 2016
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st November 2016
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 4th July 2017
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 30th May 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Regus House, First Floor 68 Lombard Street London EC3V 9LJ England to 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY on Friday 23rd December 2016
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th November 2016.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th November 2016.
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, November 2016
| incorporation
|
Free Download
(13 pages)
|