(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, May 2023
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th March 2023
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th March 2023
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th March 2023
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th December 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2nd December 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2022
filed on: 25th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2021
filed on: 18th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th December 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st December 2020 to 31st January 2021
filed on: 20th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 16th November 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 16th August 2019 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 1st June 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st June 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 18th March 2019
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 16th July 2019
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th December 2019
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 28th February 2019
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2019
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2019
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2019
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On 28th February 2019, company appointed a new person to the position of a secretary
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2019
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th February 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 the Timber Yard Drysdale Street London N1 6nd United Kingdom on 18th March 2019 to 82 st. John Street London EC1M 4JN
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 12th February 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th February 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, December 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 27th December 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|