(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, May 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, May 2020
| dissolution
|
Free Download
(1 page)
|
(TM01) 1st May 2020 - the day director's appointment was terminated
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) 1st May 2020 - the day director's appointment was terminated
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) 1st May 2020 - the day director's appointment was terminated
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) 1st May 2020 - the day director's appointment was terminated
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) 1st May 2020 - the day director's appointment was terminated
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) 1st May 2020 - the day director's appointment was terminated
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 5th July 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) 5th July 2019 - the day director's appointment was terminated
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st February 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st February 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th February 2019
filed on: 4th, February 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd February 2019
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd February 2019
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd February 2019
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd February 2019
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd February 2019
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 2nd February 2019 - the day secretary's appointment was terminated
filed on: 2nd, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2nd February 2019 - the day director's appointment was terminated
filed on: 2nd, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd February 2019. New Address: 55 Baker Street London W1U 7EU. Previous address: 150 Aldersgate Street London EC1A 4AB United Kingdom
filed on: 2nd, February 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st January 2019 to 30th June 2019
filed on: 2nd, February 2019
| accounts
|
Free Download
(1 page)
|
(TM01) 2nd February 2019 - the day director's appointment was terminated
filed on: 2nd, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2nd February 2019 - the day director's appointment was terminated
filed on: 2nd, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2nd February 2019 - the day director's appointment was terminated
filed on: 2nd, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2nd February 2019 - the day director's appointment was terminated
filed on: 2nd, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 22nd January 2018
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, January 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 22nd January 2018: 100.00 GBP
capital
|
|