GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th September 2020
filed on: 29th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 16th September 2020
filed on: 24th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th July 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 5th August 2019.
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 5th August 2019
filed on: 8th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 18th July 2019
filed on: 18th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th July 2019.
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th July 2019
filed on: 18th, July 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 18th July 2019
filed on: 18th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 18th July 2019
filed on: 18th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th July 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
93000.00 GBP is the capital in company's statement on Monday 31st December 2018
filed on: 11th, July 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th August 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 4th April 2018
filed on: 4th, April 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th March 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
57500.00 GBP is the capital in company's statement on Friday 29th December 2017
filed on: 5th, March 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Monday 31st July 2017 (was Sunday 31st December 2017).
filed on: 16th, January 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB. Change occurred on Tuesday 7th November 2017. Company's previous address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England.
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 1st November 2017 director's details were changed
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB. Change occurred on Friday 20th October 2017. Company's previous address: Fourth Floor, 30-31 Furnival Street London EC4A 1JQ United Kingdom.
filed on: 20th, October 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 3rd August 2017
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st August 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 13th April 2017
filed on: 13th, April 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 19th, July 2016
|
incorporation |
Free Download
(11 pages)
|