GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, September 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 2nd Oct 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Aug 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 3rd Oct 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 27th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 29th Sep 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(20 pages)
|
AP01 |
On Fri, 17th Apr 2020 new director was appointed.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Apr 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Chiswick Park 566 Chiswick High Road London W4 5YE on Tue, 24th Sep 2019 to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 17th Jul 2019 new director was appointed.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Dec 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 14th Dec 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 1st Oct 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(22 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th May 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th May 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th May 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 29th May 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 2nd Oct 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH19 |
Capital declared on Tue, 23rd Aug 2016: 1.00 USD
filed on: 23rd, August 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital, Resolution
filed on: 23rd, August 2016
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, August 2016
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 19/08/16
filed on: 23rd, August 2016
| insolvency
|
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Jul 2016 new director was appointed.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Jul 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 27th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Nov 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Fri, 4th Dec 2015: 1999692898.00 USD
capital
|
|
AA01 |
Current accounting reference period shortened from Mon, 30th Nov 2015 to Wed, 30th Sep 2015
filed on: 8th, January 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 5th Dec 2014: 1500000000.00 USD
filed on: 8th, January 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2014
| incorporation
|
Free Download
(48 pages)
|
SH01 |
Capital declared on Fri, 28th Nov 2014: 1500000000.00 USD
capital
|
|