GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 25th November 2020
filed on: 16th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2020
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st February 2021
filed on: 13th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2020
filed on: 27th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 25th November 2020
filed on: 27th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th November 2020
filed on: 27th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 20th, October 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 229 High Street Great Wakering Essex SS3 0HL on 6th October 2020 to International House 64 Nile Street London N1 7SR
filed on: 6th, October 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st October 2020
filed on: 1st, October 2020
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th November 2019
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from International House 64 Nile Street London N1 7SR United Kingdom on 25th February 2020 to 229 High Street Great Wakering Essex SS3 0HL
filed on: 25th, February 2020
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
|
gazette |
Free Download
|
NEWINC |
Incorporation
filed on: 26th, November 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 26th November 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|