GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, June 2020
| dissolution
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2020-05-31 to 2020-06-30
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-04-30
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-01
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-04-30
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-04-30
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-04-15
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-04-15
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-11-18
filed on: 18th, November 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC05 |
Change to a person with significant control 2019-11-16
filed on: 16th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-11-16
filed on: 16th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-16
filed on: 16th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-16
filed on: 16th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-16
filed on: 16th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019-11-16
filed on: 16th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-30
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2019-05-30 secretary's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor 11-12 Pall Mall C/O Signet Capital Management London SW1Y 5LU United Kingdom to 158 Montagu Mansions Montagu Mansions 158 London W1U 6LQ on 2019-01-31
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 158 Montagu Mansions Montagu Mansions 158 London W1U 6LQ England to 158 Montagu Mansions London W1U 6LQ on 2019-01-31
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-01-10
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-30
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Primrose Street C/O Signet Capital Management London EC2A 2EX United Kingdom to 1st Floor 11-12 Pall Mall C/O Signet Capital Management London SW1Y 5LU on 2017-10-19
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-30
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-05-02
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-05-02
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-02
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-24
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-11-21
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-10
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-06-30
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-27 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-11-25
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mr Rajesh Gulabivala Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR England to 1 Primrose Street C/O Signet Capital Management London EC2A 2EX on 2015-11-23
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AP03 |
On 2015-08-21 - new secretary appointed
filed on: 27th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-09-07
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Victoria Umansky Unit 47, 110-116 Kingsgate Road London NW6 2JG United Kingdom to C/O Mr Rajesh Gulabivala Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR on 2015-07-22
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-08
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-05-27: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|