GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, August 2022
| gazette
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on August 31, 2018
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 26, 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
| gazette
|
Free Download
|
TM01 |
Director's appointment was terminated on August 15, 2019
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2018 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 28, 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2018
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)
|
TM02 |
Termination of appointment as a secretary on October 1, 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7th Floor, Import Building 2 Clove Crescent London E14 2BE. Change occurred on August 31, 2018. 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 January 25, 2018. Company's previous address: 25 Copthall Avenue London EC2R 7BP.
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 1, 2018) of a secretary
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 6th, December 2017
| accounts
|
Free Download
(16 pages)
|
PSC01 |
Notification of a person with significant control September 14, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 14, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 14, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2017 new director was appointed.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 14, 2017 new director was appointed.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 15, 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 6, 2017 new director was appointed.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: June 6, 2017) of a member
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 4, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 20, 2013: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 13th, March 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 19, 2012 new director was appointed.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|