(AP01) On December 17, 2023 new director was appointed.
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 17, 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 21, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Zero Villa Ltd, 532 Southgate High Street London N14 6BN. Change occurred on December 21, 2023. Company's previous address: 10 Aspen Close Slough Berkshire SL2 1ET.
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 17, 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 17, 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 17, 2023 new director was appointed.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2023
filed on: 12th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 30, 2023
filed on: 12th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 30, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 8, 2021 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 30, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AC92) Restoration by order of the court
filed on: 28th, October 2021
| restoration
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Aspen Close Slough Berkshire SL2 1ET. Change occurred on October 28, 2021. Company's previous address: 10 Aspen Close Aspen Close Slough SL2 1ET United Kingdom.
filed on: 28th, October 2021
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 30, 2020
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 30, 2019
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 5th, December 2019
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, November 2019
| dissolution
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 31, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|