GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2021/04/28
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from St Clears Farm Clapwater Fletching Uckfield TN22 3YA England on 2021/04/28 to 3 Red Anchor Close London SW3 5DW
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/25
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/19
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/19 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/12/15
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/15 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/25
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
CH03 |
On 2019/03/11 secretary's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/03/11
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/11 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2019/03/11 to St Clears Farm Clapwater Fletching Uckfield TN22 3YA
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, July 2018
| incorporation
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/07/26
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|