GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 10, 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 15, 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 158 Murchison Road London E10 6LX England to 86 Fore Street Otterton Budleigh Salterton EX9 7HB on October 15, 2020
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 1, 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 1, 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 7, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 21 Cooksbridge Road Brighton BN2 5HH England to 158 Murchison Road London E10 6LX on October 7, 2020
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 1, 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 18, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 10, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Chiltern Close Crawley RH11 7JX England to 21 Cooksbridge Road Brighton BN2 5HH on June 18, 2020
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
On June 10, 2020 new director was appointed.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 10, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 10, 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Fletching Close Brighton East Sussex BN2 5LU England to 8 Chiltern Close Crawley RH11 7JX on May 28, 2020
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 20, 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 28, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 20, 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 20, 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 20, 2020 new director was appointed.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 9, 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on September 5, 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|