GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, July 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, July 2020
|
dissolution |
Free Download
(1 page)
|
TM01 |
8th January 2020 - the day director's appointment was terminated
filed on: 21st, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
8th January 2020 - the day director's appointment was terminated
filed on: 21st, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th November 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
28th November 2019 - the day director's appointment was terminated
filed on: 28th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd November 2019
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd November 2019
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
6th August 2019 - the day director's appointment was terminated
filed on: 6th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
6th August 2019 - the day director's appointment was terminated
filed on: 6th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th June 2019. New Address: 389 New Cross Road London SE14 6LA. Previous address: Third Floor 207 Regent Street London W1B 3HH United Kingdom
filed on: 24th, June 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st June 2019
filed on: 21st, June 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CH01 |
On 21st June 2019 director's details were changed
filed on: 21st, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2019
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2019
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
20th June 2019 - the day director's appointment was terminated
filed on: 20th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th June 2019
filed on: 20th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th June 2019
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2019
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th February 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, October 2017
|
incorporation |
Free Download
(23 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Statement of Capital on 31st October 2017: 100.00 GBP
|
capital |
|