GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 6, 2020
filed on: 27th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 26, 2020
filed on: 26th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On September 26, 2020 secretary's details were changed
filed on: 26th, September 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 18, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 8, 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 29a Euro Link Business Centre 49 Effra Road London SW2 1BZ England to 59 Bertelli Place Mono Lane Feltham TW13 7NF on June 8, 2020
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suit 29a Suit 29a Euro Link Business Centre, 49 Effra Road, London London SW2 1BZ England to Suite 29a Euro Link Business Centre 49 Effra Road London SW2 1BZ on March 20, 2020
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 29a Euro Link Business Centre 49 Effra Road London SW2 1BZ England to Suite 29a Euro Link Business Centre 49 Effra Road London SW2 1BZ on March 20, 2020
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
AP03 |
On March 13, 2020 - new secretary appointed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 9, 2020
filed on: 29th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2 Heron Court, Leacroft Close Flat 2 Heron Court, Leacroft Close Staines Surrey TW18 4NP England to Suit 29a Suit 29a Euro Link Business Centre, 49 Effra Road, London London SW2 1BZ on February 22, 2020
filed on: 22nd, February 2020
| address
|
Free Download
(1 page)
|
AP01 |
On February 9, 2020 new director was appointed.
filed on: 22nd, February 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 9, 2020
filed on: 22nd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 9, 2020
filed on: 22nd, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suit 29a Eurolink Business Centre 49 Effra Road London England SW2 1BZ to Flat 2 Heron Court, Leacroft Close Flat 2 Heron Court, Leacroft Close Staines Surrey TW18 4NP on February 20, 2020
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2 Heron Court Leacroft Close Staines-upon-Thames Surrey TW18 4NP United Kingdom to Suit 29a Eurolink Business Centre 49 Effra Road London England SW2 1BZ on February 20, 2020
filed on: 20th, February 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on September 7, 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|