GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 2nd, June 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 52 Marlborough Road London N19 4NB. Change occurred on March 31, 2023. Company's previous address: 9 Upper Tooting Road London SW17 7TS England.
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 19, 2021
filed on: 19th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates May 6, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 5, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 4, 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 4, 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 4, 2021 new director was appointed.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 4, 2021
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 15, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 12, 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 12, 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 18, 2021
filed on: 18th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2021
| incorporation
|
Free Download
(27 pages)
|