GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Kroll Advisory Ltd., the Shard 32 London Bridge Street London SE1 9SG. Change occurred on 2021-11-08. Company's previous address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England.
filed on: 8th, November 2021
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2020-03-31 (was 2020-09-30).
filed on: 8th, June 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2021-03-31 to 2021-09-30
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-01-22: 51470.53 GBP
filed on: 30th, November 2020
| capital
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 27th, May 2020
| accounts
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Small company accounts for the period up to 2017-03-31
filed on: 4th, January 2018
| accounts
|
Free Download
(18 pages)
|
AD01 |
New registered office address 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD. Change occurred on 2017-10-02. Company's previous address: 5th Floor, Ergon House Horseferry Road London SW1P 2AL.
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-08-17 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-08-17 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 27th, February 2017
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2016-01-22: 51470.00 GBP
filed on: 10th, March 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 7th, March 2016
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 1st, March 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-01-22: 51470.00 GBP
filed on: 1st, March 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 1st, March 2016
| resolution
|
Free Download
(35 pages)
|
AA |
Small company accounts for the period up to 2015-03-31
filed on: 3rd, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-17
filed on: 1st, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-10-01: 24870.00 GBP
capital
|
|
AA |
Full accounts data made up to 2014-03-31
filed on: 5th, May 2015
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-17
filed on: 8th, September 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 2014-07-04
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-03-31
filed on: 28th, March 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-17
filed on: 3rd, September 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-09-03: 24870.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2013-01-29: 24870.00 GBP
filed on: 11th, March 2013
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-01-29: 24870.00 GBP
filed on: 15th, February 2013
| capital
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 8th, January 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-17
filed on: 5th, September 2012
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2012-04-05: 23370.00 GBP
filed on: 24th, May 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 24th, April 2012
| resolution
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2011-03-31
filed on: 8th, January 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-17
filed on: 31st, August 2011
| annual return
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2011-08-31 to 2011-03-31
filed on: 5th, April 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-01-14
filed on: 14th, January 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-12-22: 14805.00 GBP
filed on: 11th, January 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, January 2011
| resolution
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2010-12-22: 10230.00 GBP
filed on: 11th, January 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-12-21
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-12-20
filed on: 20th, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-12-17
filed on: 17th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-12-17
filed on: 17th, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-10-07
filed on: 7th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-10-07
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-09-06: 720.00 GBP
filed on: 17th, September 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-09-17
filed on: 17th, September 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 17th, September 2010
| resolution
|
|
SH01 |
Statement of Capital on 2010-09-06: 360.00 GBP
filed on: 17th, September 2010
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2010-09-06
filed on: 17th, September 2010
| capital
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 230 Kings Scholars House London SW1V 1AU England on 2010-09-15
filed on: 15th, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, August 2010
| incorporation
|
Free Download
(23 pages)
|