GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, June 2021
| dissolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 18th, February 2021
| resolution
|
Free Download
(2 pages)
|
SH19 |
Capital declared on February 18, 2021: 1.00 GBP
filed on: 18th, February 2021
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 18th, February 2021
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 10/02/21
filed on: 18th, February 2021
| insolvency
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 23, 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 5, 2021: 594985.00 GBP
filed on: 9th, February 2021
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control May 30, 2018
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: August 13, 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 27, 2020 new director was appointed.
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 16, 2020
filed on: 21st, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on March 21, 2020
filed on: 21st, March 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control May 30, 2018
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 30, 2018
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 23, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On March 25, 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 1, 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2017 new director was appointed.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened from April 27, 2017 to December 31, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 20, 2017
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on January 20, 2017
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 23, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2016
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2016
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 10, 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Concorde House Trinity Park Solihull Birmingham B37 7UQ to 11 Old Jewry 7th Floor London EC2R 8DU on April 29, 2016
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2016 to April 27, 2016
filed on: 1st, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 24, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to December 23, 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 14, 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to December 23, 2014 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 26, 2015: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to April 25, 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(12 pages)
|
AP04 |
On July 8, 2014 - new secretary appointed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 8, 2014
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 27th, May 2014
| auditors
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on May 13, 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to December 23, 2013 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 5, 2014: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period extended from December 31, 2012 to April 30, 2013
filed on: 21st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 23, 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on December 21, 2012. Old Address: C/O Intertrust (Uk) Limited 11 Old Jewry London EC2R 8DU England
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2012
filed on: 1st, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2012 new director was appointed.
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2011
| incorporation
|
Free Download
(32 pages)
|