GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Victoria House, Suite 41 38 Surrey Quays Road London SE16 7DX England to 522111 Carnglas Road Sketty Swansea SA2 9BQ on February 26, 2021
filed on: 26th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 7th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 25, 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 25, 2020
filed on: 27th, May 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 25, 2020
filed on: 27th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 25, 2020
filed on: 27th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On May 25, 2020 new director was appointed.
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 2nd, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on May 24, 2018: 1.00 GBP
|
capital |
|