(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 16th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address International House 36-38 Cornhill London EC3V 3NG. Change occurred on July 24, 2023. Company's previous address: International House Holborn Viaduct London EC1A 2BN England.
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 8, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 8, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control September 11, 2020
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control September 11, 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 8, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address International House Holborn Viaduct London EC1A 2BN. Change occurred on March 31, 2020. Company's previous address: Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD England.
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 31, 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 18, 2018
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 18, 2018
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD. Change occurred on May 1, 2019. Company's previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom.
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 17, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) Appointment (date: April 18, 2019) of a secretary
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 18, 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2018
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on April 18, 2018: 1.00 GBP
capital
|
|