(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, November 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 28, 2023
filed on: 3rd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 15, 2023
filed on: 20th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 15, 2023
filed on: 20th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On May 15, 2023 director's details were changed
filed on: 20th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 10, 2022
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 10, 2022) of a secretary
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 10, 2022
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On December 10, 2022 new director was appointed.
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 28, 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 28, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control December 10, 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 1, 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 31, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 27, 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on December 11, 2017. Company's previous address: 2 Kingdom Street Co/ Readear Ltd / Central Working London W2 6BD United Kingdom.
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On December 11, 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On June 1, 2017 secretary's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On June 1, 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2017
| incorporation
|
Free Download
(24 pages)
|