GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 21st, June 2021
|
accounts |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 21st, June 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 13, 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 13, 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 13, 2019
filed on: 13th, July 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 13, 2019
filed on: 13th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 13, 2019
filed on: 13th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Furlong Close Swindon SN25 1QP. Change occurred on June 21, 2019. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 21st, June 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 21, 2019
filed on: 21st, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On June 19, 2019 new director was appointed.
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on June 14, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|