GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, October 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 4th, August 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 152-160 City Road London EC1V 2NX England on 2020/06/09 to 11 Crucifix Lane London SE1 3JW
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/10
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 24th, April 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/07/31
filed on: 11th, October 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/10/10
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/10 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/10
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 32 Threadneedle Street London EC2R 8AY England on 2018/06/19 to 152-160 City Road London EC1V 2NX
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/11/15
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
75.00 GBP is the capital in company's statement on 2017/11/15
filed on: 11th, April 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/04/11
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/11/01.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/09
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/03/09
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/03/09
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/09/29
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/09/26
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, July 2017
| incorporation
|
Free Download
(33 pages)
|