(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 12, 2022
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 5, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on April 28, 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA England to Stron Legal, the Clubhouse St James 8 st James's Square, St James's London SW1Y 4JU on April 28, 2021
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 5, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 5, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 5, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2018
| incorporation
|
Free Download
(15 pages)
|
(SH01) Capital declared on April 6, 2018: 100.00 GBP
capital
|
|