(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/05/05. New Address: 30 South Island Place London SW9 0DX. Previous address: 2a Waterloo Road Waterloo Road London E6 1AP England
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/11/04
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/11/04
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021/10/28
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/10/28
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021/10/28
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/10/17
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2021/10/28
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/01/01
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/10/17
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2021/10/07. New Address: 2a Waterloo Road Waterloo Road London E6 1AP. Previous address: 2a Central Park Road London E6 3DY England
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/06/11. New Address: 2a Central Park Road London E6 3DY. Previous address: Mehmuda House 212C Romford Road London E7 9HY England
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/08/15
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/08/15.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/08/15 - the day director's appointment was terminated
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/17
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/11/25 - the day director's appointment was terminated
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/11/26. New Address: Mehmuda House 212C Romford Road London E7 9HY. Previous address: 212C Romford Road London E7 9HY United Kingdom
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, October 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/10/18
capital
|
|