GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, January 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Office 9, Dalton House 60 Windsor Avenue London SW19 2RR. Change occurred on July 16, 2022. Company's previous address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On July 16, 2022 director's details were changed
filed on: 16th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2022
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 30, 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Level 3 207 Regent Street London W1B 3HH. Change occurred on June 30, 2020. Company's previous address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom.
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Winnington House 2 Woodberry Grove Finchley London N12 0DR. Change occurred on June 30, 2020. Company's previous address: Level 3 207 Regent Street London W1B 3HH United Kingdom.
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 18, 2019
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 18, 2019 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 30, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 30, 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2019
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on March 30, 2019: 1.00 GBP
capital
|
|