GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, May 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 11, 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 1, 2019: 1000.00 GBP
filed on: 5th, February 2019
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on August 22, 2018
filed on: 29th, January 2019
|
capital |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control August 22, 2018
filed on: 3rd, December 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 22, 2018
filed on: 3rd, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 9, 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 14th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 5, 2017 director's details were changed
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 5, 2017 director's details were changed
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address International House 142 Cromwell Road London SW7 4EF. Change occurred on September 7, 2017. Company's previous address: 18 Walton Street London SW3 1RE United Kingdom.
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 9, 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 14, 2016
filed on: 14th, December 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 15th, March 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed partychaser LTD.certificate issued on 07/09/15
filed on: 7th, September 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 9, 2015: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|