GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, September 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jul 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Apr 2021
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 7th Apr 2021
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Jul 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 11th Nov 2019: 593.00 GBP
filed on: 2nd, January 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 11th Nov 2019: 568.00 GBP
filed on: 2nd, January 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 11th Nov 2019: 618.00 GBP
filed on: 2nd, January 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, December 2019
| resolution
|
Free Download
(28 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Oct 2019
filed on: 17th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 17th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Nov 2019
filed on: 17th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 11th Nov 2019: 500.00 GBP
filed on: 17th, November 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 11th Nov 2019 new director was appointed.
filed on: 17th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Nov 2019 new director was appointed.
filed on: 17th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O R Patrickson Floor 8 71 Queen Victoria Street London EC4V 4AY on Wed, 13th Nov 2019 to The Fisheries Mentmore Terrace London E8 3PN
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England on Tue, 6th Aug 2019 to Floor 8 71 Queen Victoria Street London EC4V 4AY
filed on: 6th, August 2019
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 1st Aug 2019
filed on: 1st, August 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2018
| incorporation
|
Free Download
(10 pages)
|