GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, December 2019
|
dissolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-09-03
filed on: 3rd, September 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-07-31
filed on: 2nd, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-12
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 7th, December 2018
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-11-07
filed on: 7th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-11-07
filed on: 7th, November 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-11-07: 100.00 GBP
filed on: 7th, November 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-11-07
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-10-17
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-10-09
filed on: 16th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-16
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-10-09
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-09
filed on: 16th, October 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-10-09
filed on: 9th, October 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 2018-02-03
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 4th, April 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-24
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-09
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-01-29: 10.00 GBP
filed on: 3rd, February 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-03
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-12-14
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Kaprekar Aks Ltd 94 New Walk 2nd Floor Leicester LE1 7EA. Change occurred on 2016-12-13. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 13th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 9th, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-28
filed on: 30th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 29th, July 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|