GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, April 2022
| dissolution
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 2, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 27, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 7th, October 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 7th, October 2021
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 27/09/21
filed on: 7th, October 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on October 7, 2021: 1.00 GBP
filed on: 7th, October 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, October 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, October 2021
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, September 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, September 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, September 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: December 31, 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2018
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 27, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control July 4, 2017
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 27, 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 4, 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 10, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 9, 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(18 pages)
|
CH01 |
On August 24, 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on August 22, 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On August 24, 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 Bedford Row London London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on August 22, 2016
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on August 22, 2016
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 17, 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, November 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on October 20, 2015: 43929571.00 GBP
filed on: 10th, November 2015
| capital
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, March 2015
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 23rd, March 2015
| resolution
|
|
SH01 |
Capital declared on February 25, 2015: 42858143.00 GBP
filed on: 23rd, March 2015
| capital
|
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 19th, March 2015
| document replacement
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to January 17, 2015
filed on: 19th, March 2015
| document replacement
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to January 17, 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 13, 2015: 1000.00 GBP
capital
|
|
SH01 |
Capital declared on March 19, 2015: 1000.00 GBP
capital
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, October 2014
| resolution
|
|
SH01 |
Capital declared on October 8, 2014: 1000.00 GBP
filed on: 14th, October 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On June 4, 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 4, 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2014
| incorporation
|
Free Download
(9 pages)
|