GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, September 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, August 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 27th January 2021
filed on: 27th, January 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th October 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st April 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st April 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st April 2020
filed on: 10th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 15th April 2020
filed on: 10th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th October 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: Thursday 17th October 2019) of a member
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 24th October 2019
filed on: 24th, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 7th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th October 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th October 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 86-90 Paul Street London EC2A 4NE. Change occurred on Monday 26th September 2016. Company's previous address: C/O Suite 6.02 1 Aire Street Aire Street Leeds LS1 4PR.
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 18th August 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th August 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 2nd September 2015
capital
|
|
AD01 |
New registered office address C/O Suite 6.02 1 Aire Street Aire Street Leeds LS1 4PR. Change occurred on Wednesday 2nd September 2015. Company's previous address: C/O Suite 6.02 1 Aire Street Aire Street Leeds LS1 4PR England.
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Suite 6.02 1 Aire Street Aire Street Leeds LS1 4PR. Change occurred on Tuesday 1st September 2015. Company's previous address: Suite 265 5 High St Maidenhead SL6 1JN England.
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 265 5 High St Maidenhead SL6 1JN. Change occurred on Friday 31st July 2015. Company's previous address: The Light Box 111 Power Road London W4 5PY England.
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd December 2014
filed on: 2nd, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Monday 18th August 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|