(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2023/10/27
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/10/27 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/08/03
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Ag Tax Limited 7th Floor, Minster House 42 Mincing Lane London EC3R 7AE on 2023/10/27 to 3rd Floor 28 Austin Friars London EC2N 2QQ
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/07/31
filed on: 15th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/08/03
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/07/31
filed on: 28th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/08/03
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/07/31
filed on: 12th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/03
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/08/05 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/04/20
filed on: 20th, April 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/07/31
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2016/08/04
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/03
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2016/08/04
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/07/31
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/08/10
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/03
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/07/31
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/03
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 10th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/03
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/03
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/03
capital
|
|
(NEWINC) Company registration
filed on: 28th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/28
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|