GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th December 2021
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 7th December 2021
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, February 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, January 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th February 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 25th March 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 17th March 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th December 2020.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th December 2020.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 19th January 2021
filed on: 19th, January 2021
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 30th December 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th December 2020.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th December 2020
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Level 7 One Bartholomew Close Barts Square London EC1A 7BL. Change occurred on Friday 8th January 2021. Company's previous address: 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom.
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, August 2019
| resolution
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 117221910001, created on Tuesday 2nd April 2019
filed on: 9th, April 2019
| mortgage
|
Free Download
(43 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2018
| incorporation
|
Free Download
(37 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2020. Originally it was Tuesday 31st December 2019
filed on: 11th, December 2018
| accounts
|
Free Download
(1 page)
|