GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2018
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 8, 2017
filed on: 8th, August 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 8, 2017
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 8, 2017
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 8, 2017
filed on: 8th, August 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 24, 2017
filed on: 24th, July 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from 3 Humble Court 149 Hailing Park Road Croydon CR2 6FJ United Kingdom to 71 - 71 Shelton Street London WC2H 9JQ on July 23, 2017
filed on: 23rd, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On April 26, 2017 new director was appointed.
filed on: 26th, April 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2017
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on January 11, 2017: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|