(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-02-20
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-02
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 85 Portland Street Great Portland Street London W1W 7LT England to 1 & 2 Stanwell Place Horton Road Staines TW19 7NR on 2023-04-03
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-01
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-01-26
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2022-01-26
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Archer House Whitmore Estate Flat 16 London N1 5NY England to 85 Portland Street Great Portland Street London W1W 7LT on 2022-02-02
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-02-01
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-02
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021-07-27
filed on: 31st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-07-30
filed on: 31st, July 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On 2021-07-30 - new secretary appointed
filed on: 31st, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-07-27
filed on: 31st, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Archer House Whitmore Estate Auckland Road Flat 16 London SE19 2RP England to Archer House Whitmore Estate Flat 16 London N1 5NY on 2021-06-02
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2021-06-02
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-06-02
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-06-02
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021-06-02
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-06-02
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Fossfeld Stockton on Tees TS19 8TP United Kingdom to Archer House Whitmore Estate Auckland Road Flat 16 London SE19 2RP on 2021-06-02
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-02
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, March 2021
| incorporation
|
Free Download
(30 pages)
|