(AD01) New registered office address C/O the Sk Hub the Atrium 1 Harefield Road Uxbridge UB8 1PH. Change occurred on 2024-03-12. Company's previous address: Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP England.
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP. Change occurred on 2023-03-08. Company's previous address: First Floor 5 Fleet Place London EC4M 7rd United Kingdom.
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-03-02
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-03-01
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-03-02
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2023-03-02
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-03-02
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-03-02
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 2nd, March 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2023-02-24: 150000.00 GBP
filed on: 24th, February 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 3rd, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-09-30
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 18th, October 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 115981410001 in full
filed on: 19th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 115981410002 in full
filed on: 19th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 115981410003 in full
filed on: 19th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 115981410004 in full
filed on: 19th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address First Floor 5 Fleet Place London EC4M 7rd. Change occurred on 2022-03-10. Company's previous address: First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom.
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-10-01
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022-01-04
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-09-30
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 18th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2021-07-31 director's details were changed
filed on: 31st, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-07-31 director's details were changed
filed on: 31st, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 8th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened from 2019-10-31 to 2019-10-30
filed on: 31st, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-30
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-17
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-08-20
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-10-14 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-10-14 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-10-14 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-10-01
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-10-01
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-10-01
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-10-01
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-30
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 115981410004, created on 2018-11-30
filed on: 10th, December 2018
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 115981410002, created on 2018-11-30
filed on: 7th, December 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 115981410001, created on 2018-11-30
filed on: 7th, December 2018
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 115981410003, created on 2018-11-30
filed on: 7th, December 2018
| mortgage
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 2018-10-09
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, October 2018
| incorporation
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 2018-10-01: 1.00 GBP
capital
|
|