GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, May 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/25
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/08/31
filed on: 23rd, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/25
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/25
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/08/31
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/18 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/18 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/08/31
filed on: 3rd, November 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/01.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/25
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/08/22 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Level 3 207 Regent Street London W1B 3HH United Kingdom on 2017/08/22 to 4 Morgan House Patmore Estate London SW8 4JT
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/08/22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/25
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/07/27
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/10/16
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/10/15
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015/10/16, company appointed a new person to the position of a secretary
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/16.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/10/22
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, August 2015
| incorporation
|
Free Download
(38 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/08/26
capital
|
|