GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, September 2024
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 21st, August 2024
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 20, 2024
filed on: 21st, August 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 3, 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 30, 2022
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 13, 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2022 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 27, 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 27, 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 27, 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 27, 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bentley's, Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LZ. Change occurred on July 27, 2020. Company's previous address: Suite Lp44328 20-22 Wenlock Road London N1 7GU England.
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, April 2020
| resolution
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 2, 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 3, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 2, 2020: 9.46 GBP
filed on: 3rd, April 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2020: 9.40 GBP
filed on: 2nd, April 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite Lp44328 20-22 Wenlock Road London N1 7GU. Change occurred on February 20, 2020. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 20, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control February 13, 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 16, 2020 new director was appointed.
filed on: 16th, February 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 28, 2019
filed on: 28th, November 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 1, 2019
filed on: 1st, July 2019
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on June 5, 2019: 9.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|