AA |
Dormant company accounts made up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, November 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, October 2021
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 4 26 Thorold Road London N22 8YE. Change occurred on September 13, 2021. Company's previous address: Suite 11 Fitzroy House Lynwood Drive Worcester Park KT4 7AT England.
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 11 Fitzroy House Lynwood Drive Worcester Park KT4 7AT. Change occurred on September 9, 2021. Company's previous address: 458 Bromley Road Bromley BR1 4PP England.
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
On February 25, 2021 new director was appointed.
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 25, 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 25, 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 25, 2021 new director was appointed.
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 25, 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 25, 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 25, 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 25, 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 8, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 26, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control February 25, 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 25, 2021 new director was appointed.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 1, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 7, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2020
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 1, 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 1, 2019
filed on: 18th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 2, 2019 new director was appointed.
filed on: 18th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 2, 2019
filed on: 18th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 18, 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 2, 2019
filed on: 18th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On August 2, 2019 new director was appointed.
filed on: 18th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2019
filed on: 18th, April 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 12, 2019
filed on: 12th, October 2019
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 1, 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 10, 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 10, 2019
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 10, 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 10, 2019 new director was appointed.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 10, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 458 Bromley Road Bromley BR1 4PP. Change occurred on July 30, 2019. Company's previous address: 485 Kingsland Road London E8 4AU United Kingdom.
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2019
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on February 25, 2019: 1.00 GBP
capital
|
|