GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 24th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 13th June 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd September 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th June 2020
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 21st June 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th June 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th June 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 7th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th June 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 4th June 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th December 2018
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 14th December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 171 Crescent Road Oxford OX4 2NX England on 14th December 2017 to 20-22 Wenlock Road London N1 7GU
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th December 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 7th December 2017: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|