GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, April 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2nd May 2017
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th September 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 8th September 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th March 2016 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th July 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th June 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 10th October 2016
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st September 2016. New Address: Suite 54, 2 London Bridge Walk London SE1 2SX. Previous address: 2 London Bridge Walk London SE1 2SX England
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 1000.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 19th March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, March 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 18th March 2016: 1000.00 GBP
capital
|
|