GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 22nd, September 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 15th January 2021 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th January 2021 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th January 2021 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 18th, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
15th January 2021 - the day director's appointment was terminated
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2021
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(12 pages)
|
PSC05 |
Change to a person with significant control 28th May 2020
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 30th August 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th August 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 10th, January 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2017
filed on: 22nd, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th January 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 7th November 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th November 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(9 pages)
|
TM02 |
17th July 2017 - the day secretary's appointment was terminated
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th July 2017
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
17th July 2017 - the day director's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 17th July 2017
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th July 2017. New Address: Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD. Previous address: Palladium House 1-4 Argyll Street London W1F 7LD
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 15th December 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st August 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 27th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st August 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 24th February 2015 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st August 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th September 2014: 1000.00 GBP, 145000000.00 RUB
capital
|
|
SH01 |
Statement of Capital on 27th May 2014: 1000.00 GBP, 145000000.00 RUB
filed on: 13th, August 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th February 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th March 2014: 1000.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 20th, February 2013
| incorporation
|
Free Download
(37 pages)
|