GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, June 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Jul 2021 - the day director's appointment was terminated
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Jul 2021 - the day director's appointment was terminated
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 29th Jul 2020 - the day director's appointment was terminated
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 26th Nov 2018
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 23rd Jan 2019
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Nov 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 14th Sep 2021 - the day director's appointment was terminated
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 22nd, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Nov 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Nov 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Wed, 24th Apr 2019 - the day director's appointment was terminated
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Apr 2019 new director was appointed.
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 23rd Jan 2019. New Address: Sea Containers 18 Upper Ground London SE1 9GL. Previous address: 27 Farm Street London W1J 5RJ England
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Nov 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Sun, 31st Dec 2017 - the day director's appointment was terminated
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 14th Mar 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Nov 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 17th Nov 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 4th Mar 2016 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, March 2016
| resolution
|
Free Download
(19 pages)
|
AP01 |
On Fri, 4th Mar 2016 new director was appointed.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Mar 2016 new director was appointed.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Mar 2017 to Sat, 31st Dec 2016
filed on: 15th, March 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 11th Mar 2016. New Address: 27 Farm Street London W1J 5RJ. Previous address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 4th Mar 2016
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 4th Mar 2016 - the day secretary's appointment was terminated
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 18th, November 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2015
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Wed, 18th Nov 2015: 1.00 GBP
capital
|
|