(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, March 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/01/19. New Address: C/O Farrow Accounting & Tax Limited, Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN. Previous address: 95 Farrow Accounting & Tax Limited South Worple Way London SW14 8nd England
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/02/28
filed on: 24th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/02/28
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/02/28
filed on: 23rd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/02/28
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/02/28
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, September 2019
| resolution
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates 2019/07/04
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/07/03
filed on: 3rd, July 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/05/24. New Address: 95 Farrow Accounting & Tax Limited South Worple Way London SW14 8nd. Previous address: 56 Leman Street London E1 8EU England
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/05/10
filed on: 10th, May 2019
| resolution
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2019/04/16
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/05/08
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/04/16.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/04/16 - the day director's appointment was terminated
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/04/20
filed on: 20th, April 2019
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/04/18
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/02/15
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/11/15
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/11/15 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/02/28
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2018/02/08
filed on: 26th, March 2018
| capital
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2018/02/08
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/15
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018/02/08
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/02/08
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on 2018/02/08120.00 GBP
filed on: 16th, March 2018
| capital
|
Free Download
(4 pages)
|
(TM01) 2018/02/08 - the day director's appointment was terminated
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/02/08.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/02/08 - the day director's appointment was terminated
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/02/09
filed on: 9th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2017/03/28.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/02/20
filed on: 20th, February 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, February 2017
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|