GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates January 19, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, June 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, May 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
|
TM02 |
Termination of appointment as a secretary on August 25, 2022
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 22, 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 25, 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 22, 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 5, 2021
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 19, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control October 14, 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 14, 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 55 High Street Marlow Buckinghamshire SL7 1BA. Change occurred on October 6, 2021. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
AP01 |
On October 5, 2021 new director was appointed.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2021
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 1, 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2021
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 5, 2021) of a secretary
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 5, 2021
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: February 15, 2021) of a secretary
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2021
| incorporation
|
Free Download
(38 pages)
|