GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 22nd, June 2023
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, June 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, February 2022
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: December 9, 2021
filed on: 9th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 13th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On October 4, 2019 director's details were changed
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 4, 2019 secretary's details were changed
filed on: 17th, October 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 29, 2019
filed on: 29th, July 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
On July 29, 2019 new director was appointed.
filed on: 29th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Workspace, the Light Bulb, Suite 312 Filament Walk London SW18 4GQ England to 3 Brooking House Rollason Way Brentwood CM14 4ET on July 25, 2019
filed on: 25th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Workspace, the Light Builb. Suite 318 1 Filament Walk London SW18 4GQ England to 1 Workspace, the Light Bulb, Suite 312 Filament Walk London SW18 4GQ on April 3, 2019
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on March 19, 2018: 100.00 GBP
|
capital |
|