GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, June 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 24th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Jul 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On Fri, 30th Jul 2021, company appointed a new person to the position of a secretary
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Jul 2020
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 8th, April 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Jul 2019
filed on: 1st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Jul 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Jul 2019
filed on: 1st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Aug 2019 director's details were changed
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Aug 2019 director's details were changed
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 24th Jul 2019
filed on: 30th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th Jul 2019
filed on: 30th, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 28 Highview Avenue Edgware Middlesex HA8 9TZ England on Tue, 30th Jul 2019 to 59 - 60 Russell Square London WC1B 4HP
filed on: 30th, July 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 1st Oct 2018
filed on: 1st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Oct 2018
filed on: 1st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Mon, 1st Oct 2018 to 28 28 Highview Avenue Edgware Middlesex HA8 9TZ
filed on: 1st, October 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Oct 2018
filed on: 1st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2018
|
incorporation |
Free Download
(15 pages)
|
SH01 |
Capital declared on Wed, 1st Aug 2018: 3.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|