GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, November 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 17th, April 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 14, 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 20, 2021
filed on: 16th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 20, 2021 director's details were changed
filed on: 16th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 14, 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On June 22, 2021 director's details were changed
filed on: 12th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 22, 2021
filed on: 12th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 20th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 14, 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 11th, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 14, 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On December 15, 2018 director's details were changed
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 15, 2018
filed on: 2nd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 10th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 1, 2017 director's details were changed
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2017 director's details were changed
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2017
filed on: 2nd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2017
filed on: 2nd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to The Viaduct Business Centre Unit 3 364a Coldharbour Lane Brixton London SW9 8PL on November 2, 2017
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 30, 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 30, 2017 director's details were changed
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 7th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, December 2016
|
resolution |
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on December 15, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|