GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, November 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)
|
CH01 |
On 2022-06-14 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-07-06
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022-06-14
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 2022-06-14
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 6th, April 2022
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-21
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-11-27 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 7th, May 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2020-10-21
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2020-09-25
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-08
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-09-25
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-03-01 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-25 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-04-06: 79244735.27 USD
filed on: 21st, April 2020
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-10-21
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 20th, September 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2018-10-21
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 7th, February 2018
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2017-11-01
filed on: 23rd, November 2017
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098358620002, created on 2017-11-06
filed on: 17th, November 2017
| mortgage
|
Free Download
(47 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 9th, November 2017
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 06/11/17
filed on: 6th, November 2017
| insolvency
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 6th, November 2017
| resolution
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2017-11-06: 79244734.00 USD
filed on: 6th, November 2017
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 6th, November 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-10-21
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-12-30
filed on: 19th, July 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-26
filed on: 27th, June 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, June 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-02-01
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2016-10-31 to 2016-12-31
filed on: 16th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-21
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-02-23
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-23
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-07-08
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 King Street London SW1Y 6QW United Kingdom to 25 Moorgate London EC2R 6AY on 2016-04-20
filed on: 20th, April 2016
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-12-21: 114794734.00 USD
filed on: 14th, January 2016
| capital
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098358620001, created on 2015-12-21
filed on: 22nd, December 2015
| mortgage
|
Free Download
(46 pages)
|
TM01 |
Director appointment termination date: 2015-11-13
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-13
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, October 2015
| incorporation
|
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 2015-10-21: 1.00 USD
capital
|
|