GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 15th, July 2021
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 17th February 2020
filed on: 15th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 120 Kneller Road Twickenham TW2 7DX England on 15th July 2021 to Icg House Oldfield Lane North Greenford UB6 0AL
filed on: 15th, July 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th May 2020
filed on: 31st, July 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th July 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 119a High Street Unit 1294 Margate Kent CT9 1JT United Kingdom on 30th July 2020 to 120 Kneller Road Twickenham TW2 7DX
filed on: 30th, July 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th May 2020
filed on: 21st, July 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th July 2020
filed on: 19th, July 2020
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 14th May 2020
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th July 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 14th May 2020
filed on: 14th, May 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th May 2020
filed on: 14th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th May 2020
filed on: 14th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th December 2019
filed on: 26th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 14th December 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|