GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 30/03/20
filed on: 22nd, April 2020
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2020-04-22: 1.00 EUR
filed on: 22nd, April 2020
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, April 2020
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 22nd, April 2020
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-25
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-08-15
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-02
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-12-01
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-12-01
filed on: 31st, December 2018
| officers
|
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 2018-08-27
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7th Floor, Import Building 2 Clove Crescent London E14 2BE. Change occurred on 2018-08-31. Company's previous address: The White Chapel Building 10 Whitechapel High Street London E1 8DX England.
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The White Chapel Building 10 Whitechapel High Street London E1 8DX. Change occurred on 2018-01-25. Company's previous address: C/O Legal Department 25 Copthall Avenue London EC2R 7BP England.
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-14
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-09-14
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-14
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-14
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-14
filed on: 23rd, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-14
filed on: 23rd, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-14
filed on: 23rd, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-09-14
filed on: 23rd, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-08-31
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-27
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 30th, June 2017
| accounts
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2016-09-21: 1820000.00 EUR
filed on: 21st, September 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-27
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-03-02
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-02
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-08-31 to 2016-12-31
filed on: 18th, September 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-09
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-08-28: 20000.00 EUR
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|