GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, October 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st December 2020 from 30th November 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th August 2020
filed on: 18th, August 2020
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 9th February 2020 director's details were changed
filed on: 9th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2018
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 7th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2017
filed on: 7th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 9th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th July 2016
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 9th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Depot 2 Michael Road Fulham London SW6 2AD England on 4th June 2017 to 2 Park Street London SW6 2FN
filed on: 4th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th June 2016
filed on: 16th, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CERTNM |
Company name changed integrated intruder prevention LTDcertificate issued on 29/02/16
filed on: 29th, February 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, November 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 12th November 2015: 100.00 GBP
capital
|
|