AA |
Dormant company accounts made up to February 28, 2023
filed on: 11th, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2023
filed on: 10th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 18, 2022
filed on: 16th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 16th, October 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 18, 2020
filed on: 18th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 3, 2020
filed on: 3rd, April 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2020
filed on: 29th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on July 26, 2019. Company's previous address: PO Box 4385 11819267: Companies House Default Address Cardiff CF14 8LH.
filed on: 26th, July 2019
|
address |
Free Download
(2 pages)
|
AP01 |
On June 10, 2019 new director was appointed.
filed on: 10th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 7, 2019
filed on: 7th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On June 7, 2019 new director was appointed.
filed on: 7th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 3, 2019 new director was appointed.
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 -22 Wenlock Road London N1 7GU. Change occurred on February 25, 2019. Company's previous address: 795 London Road Flat 6 Gala Court Thornton Heath Surrey Surrey CR7 6EQ England.
filed on: 25th, February 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 21, 2019
filed on: 21st, February 2019
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 18, 2019
filed on: 20th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 18, 2019
filed on: 20th, February 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2019
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|