GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2023
filed on: 14th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 29, 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 1, 2021
filed on: 29th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 29, 2021
filed on: 29th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 29th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 19th, May 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 198 Casewick Road London SE27 0SZ. Change occurred on October 9, 2020. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 9th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 19, 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 25th, January 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on October 15, 2019. Company's previous address: 18 Union Road Charan House Suite 5 London SW4 6JP England.
filed on: 15th, October 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 11, 2019
filed on: 11th, September 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On July 15, 2019 new director was appointed.
filed on: 24th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2019
filed on: 24th, August 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 19, 2019
filed on: 24th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 19, 2019
filed on: 24th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 19, 2019
filed on: 24th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 15, 2018
filed on: 19th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 19, 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2018
filed on: 19th, June 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2018
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Capital declared on April 25, 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|