GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, October 2022
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/08/31
filed on: 3rd, August 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/09/24
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/08/31
filed on: 11th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/02
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/02/09.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/02/09
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/03/04
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/04
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/12/31
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/03/04.
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2020/03/04
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 1 Woodcock Court Modwen Road Manchester M5 3EZ England on 2020/12/31 to C/O Incorporate Online Ltd 760 Eastern Avenue Ilford IG2 7HU
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU United Kingdom on 2020/12/02 to Unit 1 1 Woodcock Court Modwen Road Manchester M5 3EZ
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/08/31
filed on: 20th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/03/04
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/03/04
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/03/04
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/04
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/04.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/30.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019/11/30
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/03/03
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/30
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/11/30
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/17
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Davis Road Chessington KT9 1TT England on 2018/11/19 to C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/17
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/07/30
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/08/25
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/08/25
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/08/21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/08/21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, August 2017
| incorporation
|
Free Download
(28 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/08/18
capital
|
|