GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 14th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 14th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 3, 2020
filed on: 3rd, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC04 |
Change to a person with significant control July 1, 2020
filed on: 2nd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 2nd, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL. Change occurred on August 31, 2018. Company's previous address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom.
filed on: 31st, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 9, 2018 director's details were changed
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Turnberry House 1404-1410 High Road Whetstone London N20 9BH. Change occurred on January 9, 2018. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ.
filed on: 9th, January 2018
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 1, 2018
filed on: 6th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 28th, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2016
filed on: 7th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 19th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2015
filed on: 17th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 17, 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2014
|
incorporation |
Free Download
(27 pages)
|