GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, August 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 25th Jul 2022. New Address: Office 67 Millmead Business Centre Millmead Road London N17 9QU. Previous address: 286 C Chase Road London N14 6HF United Kingdom
filed on: 25th, July 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Mar 2022
filed on: 27th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Sun, 13th Mar 2022 - the day director's appointment was terminated
filed on: 27th, March 2022
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 6th Jan 2022
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 21st Jul 2021
filed on: 6th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Aug 2021
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 6th Aug 2021
filed on: 6th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Wed, 21st Jul 2021 - the day director's appointment was terminated
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 21st Jul 2021 new director was appointed.
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 14th, July 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 6th, August 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Apr 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 14th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 21st Jan 2020 - the day director's appointment was terminated
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 3rd Feb 2020
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Oct 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 21st Oct 2019
filed on: 21st, October 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On Thu, 10th Oct 2019 new director was appointed.
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 12th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Apr 2019
filed on: 14th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jun 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Sat, 26th May 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|