GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, September 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 20, 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 19th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 20, 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 7th, April 2022
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 15/03/22
filed on: 7th, April 2022
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on April 7, 2022: 1000.00 GBP
filed on: 7th, April 2022
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 7th, April 2022
|
capital |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 30, 2022
filed on: 4th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 22nd, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 77 High Street Littlehampton BN17 5AG. Change occurred on July 9, 2021. Company's previous address: Victoria House, Suite 41 38 Surrey Quays Road London SE16 7DX England.
filed on: 9th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2020
filed on: 15th, May 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 30, 2020
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On May 4, 2020 new director was appointed.
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 15, 2020
filed on: 15th, May 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC01 |
Notification of a person with significant control May 4, 2020
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP04 |
Appointment (date: April 30, 2020) of a secretary
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 15, 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 26th, March 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 4th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2018
|
incorporation |
Free Download
(10 pages)
|