GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st October 2017
filed on: 1st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2017
filed on: 1st, June 2018
|
persons with significant control |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, May 2018
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 19th, March 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th January 2018
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd November 2017
filed on: 23rd, November 2017
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st October 2017
filed on: 14th, November 2017
|
officers |
Free Download
(1 page)
|
AP04 |
On 1st October 2017, company appointed a new person to the position of a secretary
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2017
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP02 |
New person appointed on 1st October 2017 to the position of a member
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th August 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th May 2017
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 3rd, February 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Loft 1 Mayors Avenue Dartmouth Devon TQ6 9NF on 14th September 2016 to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY
filed on: 14th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 14th September 2016 director's details were changed
filed on: 14th, September 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th May 2016
filed on: 22nd, August 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Loft 1 Mayors Avenue Dartmouth Devon TQ6 9NF England on 23rd October 2015 to The Loft 1 Mayors Avenue Dartmouth Devon TQ6 9NF
filed on: 23rd, October 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 Creighton Avenue London N10 1NX England on 30th September 2015 to The Loft 1 Mayors Avenue Dartmouth Devon TQ6 9NF
filed on: 30th, September 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Imrich Vasil 5th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 17th July 2015 to 29 Creighton Avenue London N10 1NX
filed on: 17th, July 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, May 2015
|
incorporation |
Free Download
(7 pages)
|