GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, September 2019
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 4, 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 5, 2017
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 5, 2017 director's details were changed
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 15, 2018 director's details were changed
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 15, 2018
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 12th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 4, 2018
filed on: 12th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 265-269 the Long Lodge Kingston Road London SW19 3NW. Change occurred on April 12, 2018. Company's previous address: 53 Middleton Road Mill End Rickmansworth WD3 8JF England.
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 14, 2018
filed on: 14th, March 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 53 Middleton Road Mill End Rickmansworth WD3 8JF. Change occurred on March 13, 2018. Company's previous address: The Long Lodge 265-269 Kingston Road London SW19 3NW England.
filed on: 13th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 4, 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 3, 2017
filed on: 4th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 3, 2017
filed on: 4th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On September 6, 2016 new director was appointed.
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 6, 2016 new director was appointed.
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 4, 2016
filed on: 4th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 11, 2016: 100.00 GBP
filed on: 17th, June 2016
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2016
|
incorporation |
Free Download
(7 pages)
|