(CS01) Confirmation statement with updates Tue, 12th Sep 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Fri, 30th Jun 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 30th Jun 2023 - the day director's appointment was terminated
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Jun 2023 new director was appointed.
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 30th Jun 2023 - the day director's appointment was terminated
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 30th Jun 2023 - the day director's appointment was terminated
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 30th Jun 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Dec 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 8th Mar 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105123400001, created on Thu, 9th Jul 2020
filed on: 14th, July 2020
| mortgage
|
Free Download
(10 pages)
|
(CH01) On Thu, 10th Oct 2019 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th May 2019 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Dec 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 23rd Sep 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Oct 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 17th Jul 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Dec 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Dec 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 1st Jun 2017. New Address: 4 Pan Peninsula Square Canary Wharf London E14 9HN. Previous address: C/O Kaban & Company Andre House 19-25 Salisbury Square Hatfield AL9 5BE United Kingdom
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2016
| incorporation
|
Free Download
(12 pages)
|