(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 20, 2020
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 1, 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 1, 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 1, 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 1, 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 30, 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 40 Claremont Close London Islington N1 9LU on November 30, 2020
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On November 30, 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 30, 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 30, 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 30, 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 30, 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On May 7, 2020 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 7, 2020 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 7, 2020 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 40 Claremont Close London Islington N1 9LU United Kingdom to 71-75 Shelton Street London WC2H 9JQ on May 7, 2020
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 7, 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 7, 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 7, 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 20, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 40 Claremont Close London Islington N1 9LU on October 2, 2019
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On October 2, 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 2, 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 2, 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 2, 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 2, 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 2, 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2018
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on September 21, 2018: 99.00 GBP
capital
|
|