GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates March 5, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 17, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 24, 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 24th, March 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 68 Warwick Building 366 Queenstown Road London United Kingdom SW8 4NJ. Change occurred on May 29, 2015. Company's previous address: Birchin Court Suite 603 20 Birchin Lane London City of London EC3V 9DU.
filed on: 29th, May 2015
| address
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on June 4, 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 25, 2014: 80472.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 12, 2014. Old Address: Sutherland House - Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: December 18, 2013) of a secretary
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 15, 2013. Old Address: 29 Chichele Road London NW2 3AN England
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2012
| incorporation
|
Free Download
(7 pages)
|