GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, December 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Sep 2021
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Sep 2020
filed on: 18th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Feb 2019
filed on: 25th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 1st Sep 2019
filed on: 9th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Sep 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Sep 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 7th May 2019. New Address: The Long Lodge 265-269 Kingston Road London SW19 3NW. Previous address: Tim O'brien Accountants the Green Datchet Slough Berkshire SL3 9AS England
filed on: 7th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 14th Feb 2019
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Tue, 12th Feb 2019 new director was appointed.
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Wed, 20th Jun 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2018
|
incorporation |
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on Thu, 29th Mar 2018: 100.00 GBP
|
capital |
|