GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor, Imperial House 8 Kean Street London WC2B 4AS England on 2023/03/16 to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR
filed on: 16th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/01/02
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/02
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/01/02
filed on: 23rd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2020/12/31
filed on: 21st, September 2021
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2021/01/02 director's details were changed
filed on: 21st, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/01/02
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/01/02
filed on: 21st, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/01/02 director's details were changed
filed on: 21st, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 21st, September 2021
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 New Road Brighton BN1 1UF England on 2021/06/13 to 4th Floor, Imperial House 8 Kean Street London WC2B 4AS
filed on: 13th, June 2021
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 13th, June 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/02
filed on: 5th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/11/28
filed on: 28th, November 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 1st, October 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/02
filed on: 14th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/02/12
filed on: 12th, February 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Global Tax Network Ltd Norwich House 14-15 North Street Guildford GU1 4AF England on 2019/02/12 to 19 New Road Brighton BN1 1UF
filed on: 12th, February 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, January 2018
|
incorporation |
Free Download
(11 pages)
|