GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
TM02 |
22nd February 2023 - the day secretary's appointment was terminated
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 13th, November 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 26th October 2022 director's details were changed
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th April 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 28th April 2021
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 28th April 2021. New Address: Stron Legal, the Clubhouse St James 8 st James's Square, St James's London SW1Y 4JU. Previous address: Stron House 100 Pall Mall London SW1Y 5EA England
filed on: 28th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th April 2021
filed on: 5th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 13th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th April 2020
filed on: 5th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 4th, September 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th April 2019
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 3rd April 2019
filed on: 3rd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 3rd April 2019
filed on: 3rd, April 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th March 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
14th May 2018 - the day director's appointment was terminated
filed on: 14th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th May 2018
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, March 2018
|
incorporation |
Free Download
(15 pages)
|