(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Sat, 24th Sep 2022 director's details were changed
filed on: 25th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 24th Sep 2022 director's details were changed
filed on: 25th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Sep 2022
filed on: 25th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 7th Sep 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 7th Sep 2022. New Address: 128 City Road London EC1V 2NX. Previous address: 128 City Road London EC1V 2NX United Kingdom
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 12th Jul 2022. New Address: 128 City Road London EC1V 2NX. Previous address: 128 City Road London EC1V 2NX United Kingdom
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 12th Jul 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 12th Jul 2022. New Address: 128 City Road London EC1V 2NX. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Mon, 11th Jul 2022 - the day director's appointment was terminated
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 23rd Apr 2022
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 133779690004, created on Tue, 5th Apr 2022
filed on: 6th, April 2022
| mortgage
|
Free Download
(47 pages)
|
(PSC06) Change to a person with significant control Thu, 31st Mar 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control Sun, 20th Mar 2022
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 20th Mar 2022
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 6th Mar 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sat, 1st Jan 2022 director's details were changed
filed on: 6th, March 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 133779690003, created on Wed, 15th Dec 2021
filed on: 15th, December 2021
| mortgage
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Nov 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 16th Sep 2021 new director was appointed.
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Sun, 12th Sep 2021
filed on: 12th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 133779690002, created on Tue, 10th Aug 2021
filed on: 18th, August 2021
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 133779690001, created on Tue, 10th Aug 2021
filed on: 18th, August 2021
| mortgage
|
Free Download
(47 pages)
|
(AA01) Extension of current accouting period to Thu, 30th Jun 2022
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2021
| incorporation
|
Free Download
(29 pages)
|