GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 10th Mar 2020
filed on: 12th, March 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 10th Mar 2020
filed on: 12th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On Tue, 10th Mar 2020, company appointed a new person to the position of a secretary
filed on: 12th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Mar 2020 director's details were changed
filed on: 12th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 11th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Mar 2019
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Churchill House 142-146 Old Street London EC1V 9BW England on Wed, 24th Oct 2018 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 24th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 6th Jul 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 5th Jul 2018
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Jul 2018
filed on: 5th, July 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Jul 2018
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Thu, 5th Jul 2018 new director was appointed.
filed on: 5th, July 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on Tue, 27th Mar 2018: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|