GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Apr 2022
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 19th, March 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, January 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Apr 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 29th Apr 2021. New Address: 239-241 Kennington Lane London SE11 5QU. Previous address: Datum House Electra Way Crewe CW1 6ZF England
filed on: 29th, April 2021
|
address |
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 25th Mar 2021
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Dec 2019 to Tue, 31st Mar 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 27th Nov 2020
filed on: 30th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Nov 2020
filed on: 27th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 27th Nov 2020
filed on: 27th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Fri, 27th Nov 2020 new director was appointed.
filed on: 27th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 27th Nov 2020 - the day director's appointment was terminated
filed on: 27th, November 2020
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, November 2020
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Fri, 7th Aug 2020 - the day director's appointment was terminated
filed on: 10th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 11th, February 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Sun, 8th Apr 2018
filed on: 21st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Apr 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 8th Mar 2018. New Address: Datum House Electra Way Crewe CW1 6ZF. Previous address: 239-241 Kennington Lane London SE11 5QU United Kingdom
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 8th Feb 2018
filed on: 8th, February 2018
|
resolution |
Free Download
(26 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, February 2018
|
change of name |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 29th Dec 2017: 1.00 GBP
filed on: 3rd, January 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On Fri, 29th Dec 2017 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 29th Dec 2017
filed on: 3rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 26th, September 2017
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Aug 2017
filed on: 24th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Aug 2017 director's details were changed
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Apr 2017
filed on: 29th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 6th Apr 2017. New Address: 239-241 Kennington Lane London SE11 5QU. Previous address: 237 Kennington Lane London SE11 5QU United Kingdom
filed on: 6th, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 7th Sep 2016 director's details were changed
filed on: 22nd, September 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Apr 2017 to Fri, 31st Mar 2017
filed on: 27th, April 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2016
|
incorporation |
Free Download
(33 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on Fri, 8th Apr 2016: 1.00 GBP
|
capital |
|