(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 21st Jun 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 1st Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Feb 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Feb 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 3rd Feb 2021
filed on: 6th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 3rd Feb 2021
filed on: 6th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3a Chapel Lane Milford Godalming GU8 5HU England on Thu, 1st Oct 2020 to Avory Smith 348 Coldharbour Lane Brixton London SW9 8QH
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 9th Sep 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lyncroft Villa Stafford Road Lichfield WS13 8JA England on Fri, 3rd Jul 2020 to 3a Chapel Lane Offices Chapel Lane Milford Godalming GU8 5HU
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3a Chapel Lane Offices Chapel Lane Milford Godalming GU8 5HU England on Fri, 3rd Jul 2020 to 3a Chapel Lane Milford Godalming GU8 5HU
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 1st Jul 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jul 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jun 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Jun 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd May 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 21st May 2020 new director was appointed.
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 25th Apr 2020 new director was appointed.
filed on: 25th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 25th Apr 2020 new director was appointed.
filed on: 25th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 25th Apr 2020 director's details were changed
filed on: 25th, April 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2019
| incorporation
|
Free Download
(10 pages)
|