GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
| gazette
|
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: 7th, January 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 15th Jun 2021 - the day director's appointment was terminated
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 25th Feb 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 28th Feb 2020 to Tue, 31st Dec 2019
filed on: 18th, February 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 10th Nov 2020. New Address: 29 Churchill Gardens London W3 0JN. Previous address: 37 Panton Street London SW1Y 4EA United Kingdom
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 25th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 26th Mar 2019
filed on: 26th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2019
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Tue, 26th Feb 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|