GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-17
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 38 C/O Ed Rieu Sopher International Berkeley Square London W1J 5AE. Change occurred on 2017-06-23. Company's previous address: 111-113 Great Portland Street 3rd Floor London W1W 6QQ.
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 11th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-17
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-05-30
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2015-11-30 (was 2015-12-31).
filed on: 9th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-17
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-10
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-11-10
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-09-28
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-09-28
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-04-29) of a secretary
filed on: 14th, May 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 23rd, April 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-04-13
filed on: 23rd, April 2015
| officers
|
Free Download
|
AP01 |
New director was appointed on 2015-04-13
filed on: 23rd, April 2015
| officers
|
Free Download
|
AP01 |
New director was appointed on 2015-04-13
filed on: 23rd, April 2015
| officers
|
Free Download
|
AP01 |
New director was appointed on 2015-04-13
filed on: 23rd, April 2015
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on 2015-04-13
filed on: 23rd, April 2015
| officers
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-13: 200.00 GBP
filed on: 23rd, April 2015
| capital
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 23rd, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 23rd, April 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-04-13
filed on: 23rd, April 2015
| officers
|
Free Download
|
NEWINC |
Incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(49 pages)
|
SH01 |
Statement of Capital on 2014-11-17: 100.00 GBP
capital
|
|