AD01 |
Change of registered address from 55 Hassocks Road London SW16 5HA England on 2024/04/19 to Icg House Oldfield Lane North Greenford UB6 0AL
filed on: 19th, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/01/05
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/05
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 6th, December 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Firstway London SW20 0JD England on 2022/07/28 to 55 Hassocks Road London SW16 5HA
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/05
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/12/06
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/17
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/10/11
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/11
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/10/11
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/11.
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/10
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/10/10
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/10.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/17
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 120 Kneller Road Twickenham TW2 7DX England on 2020/06/17 to 11 Firstway London SW20 0JD
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/10/10
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Firstway Raynes Park London SW20 0JD England on 2020/03/10 to 120 Kneller Road Twickenham TW2 7DX
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/03/05
filed on: 5th, March 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/16
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/08/08
filed on: 8th, August 2019
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/16
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/10 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/16
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, December 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/12/17
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|