GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 23rd, January 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 2nd, January 2019
| dissolution
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England on 5th April 2018 to 112 Houndsditch London EC3A 7BD
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 112 Houndsditch London EC3A 7BD on 8th September 2017 to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th June 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 31st July 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th February 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 5th February 2016: 4381000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st August 2015
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2015
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th April 2015: 4381000.00 GBP
capital
|
|
AP01 |
New director was appointed on 24th March 2015
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th March 2015
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Philpot Lane London EC3M 8AA England on 19th November 2014 to 112 Houndsditch London EC3A 7BD
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th October 2014
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 19th, March 2014
| resolution
|
Free Download
(41 pages)
|
AP01 |
New director was appointed on 17th March 2014
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2014
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th March 2014
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, March 2014
| incorporation
|
Free Download
(7 pages)
|