GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from West Link House ,Great West Road Brentford TW8 9DN England to 3rd Floor 470 London Road Slough SL3 8QY on April 6, 2022
filed on: 6th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On April 6, 2022 director's details were changed
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 155 Burket Close Southall UB2 5NU England to West Link House ,Great West Road Brentford TW8 9DN on February 3, 2022
filed on: 3rd, February 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 2, 2022
filed on: 3rd, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On February 3, 2022 new director was appointed.
filed on: 3rd, February 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 2, 2022
filed on: 3rd, February 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Winning Box 27-37 Station Road , Second Floor ,Office 27 Hayes UB3 4DX United Kingdom to 155 Burket Close Southall UB2 5NU on May 12, 2021
filed on: 12th, May 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 8, 2021
filed on: 8th, February 2021
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 14, 2021
filed on: 31st, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2021
filed on: 31st, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 15, 2021
filed on: 31st, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 15, 2021 new director was appointed.
filed on: 31st, January 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 14, 2021
filed on: 31st, January 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 25, 2020
filed on: 2nd, November 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 25, 2020
filed on: 2nd, November 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2020
filed on: 2nd, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 2, 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 25, 2020
filed on: 2nd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On October 20, 2020 new director was appointed.
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 5, 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On September 28, 2020 new director was appointed.
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 4, 2020
filed on: 4th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 4th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 4, 2020
filed on: 4th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2020
filed on: 20th, January 2020
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2019
|
incorporation |
Free Download
(27 pages)
|