GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, January 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 9th, November 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Second Floor Gloucester Place London W1U 8HU United Kingdom to 55 Blandford Street 3rd Floor London W1U 7HW on March 9, 2020
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 28, 2020
filed on: 28th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 28, 2020
filed on: 28th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 28, 2020
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2019
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2019
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 20, 2018 new director was appointed.
filed on: 27th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 27, 2018
filed on: 27th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 20, 2018
filed on: 27th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 27, 2018
filed on: 27th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 27, 2018
filed on: 27th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2018
|
incorporation |
Free Download
(10 pages)
|