GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 27th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-07
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-07
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-23
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-23
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 6th, September 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 31st, March 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 21st, March 2016
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-07
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-03: 3.00 GBP
filed on: 7th, March 2016
| capital
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2016-02-23) of a secretary
filed on: 1st, March 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 22 Eastcheap 2nd Floor London EC3M 1EU. Change occurred on 2016-03-01. Company's previous address: Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU.
filed on: 1st, March 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 3rd, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-19
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 12th, February 2015
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-19
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-10: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from Sutherland House Suite 108 3 Lloyd's Avenue London London EC3N 3DS on 2014-07-01
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Solution Center 114 115 Tottenham Court Road Midford Place First Floor London W1T 5AH England on 2013-11-15
filed on: 15th, November 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-19
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, November 2012
| incorporation
|
Free Download
(22 pages)
|