GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, January 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 13, 2022 director's details were changed
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 13, 2022
filed on: 13th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 13, 2022 director's details were changed
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 13, 2022
filed on: 13th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 13th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 85 Great Portland Street London W1W 7LT on June 11, 2020
filed on: 11th, June 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 15th, January 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 15, 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On December 19, 2018 director's details were changed
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 21, 2019 director's details were changed
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 19, 2018
filed on: 19th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 19, 2018 director's details were changed
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 19, 2018
filed on: 19th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 11, 2018
filed on: 11th, December 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2018
|
incorporation |
Free Download
(56 pages)
|
SH01 |
Capital declared on April 16, 2018: 100.00 GBP
|
capital |
|