GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, February 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, January 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-08-03
filed on: 30th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2019-08-31 to 2019-12-31
filed on: 6th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-03
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 24th, May 2019
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018-09-14
filed on: 22nd, November 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-09-14
filed on: 22nd, November 2018
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, October 2018
|
incorporation |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 27th, September 2018
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-13
filed on: 13th, September 2018
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, September 2018
|
incorporation |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-02
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-08-25
filed on: 25th, August 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, August 2018
|
change of name |
Free Download
(2 pages)
|
AD01 |
New registered office address Milewood House Hightown Hill Ringwood Hampshire BH24 3HE. Change occurred on 2017-09-01. Company's previous address: 337 Bath Road Slough SL1 5PR United Kingdom.
filed on: 1st, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, August 2017
|
incorporation |
Free Download
(13 pages)
|