GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, October 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 1st, October 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 8th, January 2020
| accounts
|
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control 2019/06/06
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/11.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/06/11 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/12/03
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/06/06
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/02
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2019/06/11 - the day director's appointment was terminated
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/11.
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/07
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/06/06
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/06/06
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 21st, January 2019
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2018/10/09
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/10/09
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/09
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2018/10/09
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 1st, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/07
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/05/04. New Address: 10 Philpot Lane London EC3M 8AA. Previous address: 3 More London Riverside London SE1 2RE
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/07
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/03/07 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/03/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed galaxy world LTDcertificate issued on 30/07/15
filed on: 30th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2015/07/29 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/07/29
capital
|
|
AR01 |
Annual return drawn up to 2015/04/25 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/04/25 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/05/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 17th, January 2014
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, December 2013
| resolution
|
Free Download
(20 pages)
|
AP01 |
New director appointment on 2013/10/03.
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/10/03 - the day director's appointment was terminated
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/04/25 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/06/27.
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/06/27 - the day director's appointment was terminated
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, April 2012
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|