GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
|
PSC07 |
Cessation of a person with significant control 5th January 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England on 6th January 2021 to 28 Griffith Street Aberdare CF44 7LW
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th January 2021
filed on: 6th, January 2021
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 5th January 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2021
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th January 2021
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th January 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th July 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 17th July 2017 to Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, August 2016
| incorporation
|
Free Download
(29 pages)
|