GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, December 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, October 2022
| dissolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th July 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 Moorgate London EC2R 6AY on 14th June 2022 to 45 Gresham Street London EC2V 7BG
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 14th June 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 11th, April 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 27th November 2020 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 7th, May 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th September 2020
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 25th September 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th September 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th November 2018 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 18th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(19 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 7th, February 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 18th November 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098779860002, created on 6th November 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(47 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th May 2017
filed on: 29th, June 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, June 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st February 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2016 to 31st December 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th July 2016
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th July 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 King Street London SW1Y 6QW United Kingdom on 20th April 2016 to 25 Moorgate London EC2R 6AY
filed on: 20th, April 2016
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098779860001, created on 21st December 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
(46 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2015
| incorporation
|
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 18th November 2015: 1.00 USD
capital
|
|