GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 30th June 2020
filed on: 30th, June 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th June 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd June 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 4th May 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 16th, April 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 17th February 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 78 Faraday House Aurora Gardens London SW11 8EF England to 27 Old Gloucester Street London WC1N 3AX on Wednesday 26th February 2020
filed on: 26th, February 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 17th February 2020
filed on: 17th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th February 2020.
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd-3rd 37a Great Cumberland Place London W1H 7TD England to 78 Faraday House Aurora Gardens London SW11 8EF on Monday 9th September 2019
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st May 2019
filed on: 8th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3 37 a Great Cumberland Place London W1H 7TD United Kingdom to 2nd-3rd 37a Great Cumberland Place London W1H 7TD on Thursday 17th May 2018
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd May 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|