GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 23, 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 2, 2019
filed on: 12th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 12, 2019
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 2, 2019
filed on: 12th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 2, 2019
filed on: 12th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On September 2, 2019 new director was appointed.
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 61B Armytage Road Hounslow TW5 9JL. Change occurred on September 11, 2019. Company's previous address: Flat 6 11 st. Johns Road Isleworth TW7 6NB England.
filed on: 11th, September 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 20, 2019
filed on: 20th, August 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 6 11 st. Johns Road Isleworth TW7 6NB. Change occurred on August 20, 2019. Company's previous address: 3rd Floor 120 Baker Street London W1U 6TU England.
filed on: 20th, August 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 19, 2019
filed on: 20th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On August 19, 2019 new director was appointed.
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 20, 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 19, 2019
filed on: 19th, August 2019
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement August 19, 2019
filed on: 19th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2018
|
incorporation |
Free Download
(56 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on December 6, 2018: 100.00 GBP
|
capital |
|