(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to The Brandenburg Suite 54-58 Tanner Street London SE1 3PH on February 3, 2020
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 4, 2020
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 54-58 Tanner Street London SE1 3PH England to Becket House 36 Old Jewry London EC2R 8DD on July 5, 2019
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 36 Old Jewry Becket House London EC2R 8DD England to 54-58 Tanner Street London SE1 3PH on May 14, 2019
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) On May 14, 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 14, 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 4, 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 31, 2018 new director was appointed.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2018
| incorporation
|
Free Download
(10 pages)
|