GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th January 2020
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 17th, February 2020
|
accounts |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th January 2020: 2.00 GBP
filed on: 17th, February 2020
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 15th January 2020
filed on: 17th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th January 2020
filed on: 17th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th November 2019
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
8th November 2019 - the day director's appointment was terminated
filed on: 8th, November 2019
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 8th November 2019
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, June 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 20th, June 2018
|
resolution |
Free Download
(29 pages)
|
PSC04 |
Change to a person with significant control 20th March 2018
filed on: 20th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2018
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 5th March 2018 director's details were changed
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th March 2018 director's details were changed
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 5th March 2018. New Address: 126 Aldersgate Street London EC1A 4JQ. Previous address: 126 Aldersgate Street London EC1A 4JQ United Kingdom
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th February 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd February 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 13th, February 2018
|
incorporation |
Free Download
(10 pages)
|