GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, November 2019
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 25th October 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 21st January 2019
filed on: 21st, January 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 26th October 2018
filed on: 26th, October 2018
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 4th October 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 25th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 4th October 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 4th October 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 4th October 2018.
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom to 1 College Yard 56 Winchester Avenue London NW6 7UA on Thursday 8th February 2018
filed on: 8th, February 2018
| address
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd January 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd January 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 109 Shaftesbury Gardens London NW10 6LP England to 1 College Yard 56 Winchester Avenue London NW6 7UA on Tuesday 6th February 2018
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 23rd January 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor 120 Baker Street London W1U 6TU England to 109 Shaftesbury Gardens London NW10 6LP on Tuesday 23rd January 2018
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 23rd January 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd January 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd January 2018.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 30th, June 2017
| incorporation
|
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|