GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, October 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 18th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 19, 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On September 7, 2018 new director was appointed.
filed on: 8th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 7, 2018
filed on: 8th, September 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 7, 2018
filed on: 8th, September 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 170 Parsloes Avenue Dagenham RM9 5QB. Change occurred on September 7, 2018. Company's previous address: 106 Rotherfield Crescent Brighton East Sussex BN1 8FP England.
filed on: 7th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 14th, July 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 106 Rotherfield Crescent Brighton East Sussex BN1 8FP. Change occurred on June 30, 2018. Company's previous address: 358 Queens Park Road Brighton BN2 9ZL England.
filed on: 30th, June 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 1, 2016
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 358 Queens Park Road Brighton BN2 9ZL. Change occurred on March 6, 2018. Company's previous address: The Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG England.
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG. Change occurred on February 28, 2018. Company's previous address: 358 Queens Park Road Brighton East Sussex BN2 9ZL England.
filed on: 28th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 358 Queens Park Road Brighton East Sussex BN2 9ZL. Change occurred on February 2, 2017. Company's previous address: Office 3 Unit R Penfold Works Imperial Way Watford Hertfordshire WD24 4YY United Kingdom.
filed on: 2nd, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 13th, January 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 20, 2016
filed on: 20th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
Appointment (date: October 6, 2015) of a secretary
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on September 29, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|