(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Gaumont House 3 Staffordshire Street London SE15 5TT England to 64 Tarnwood Park Eltham SE9 5PB on Thursday 3rd March 2022
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st March 2022.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st March 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 1st March 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 1st March 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 5th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 50 Whitehall Lane Erith DA8 2DN England to 28 Gaumont House 3 Staffordshire Street London SE15 5TT on Tuesday 15th June 2021
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 3rd June 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 3rd June 2021.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 3rd June 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 3rd June 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 64 Tarnwood Park London SE9 5PB England to 50 Whitehall Lane Erith DA8 2DN on Thursday 18th March 2021
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 15th October 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th October 2020.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 20th September 2020.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 20th September 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 29th September 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 20th September 2020
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Gaumont House 3 Staffordshire Street London SE15 5TT England to 64 Tarnwood Park London SE9 5PB on Thursday 8th October 2020
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 50 Whitehall Lane Erith DA8 2DN England to 28 Gaumont House 3 Staffordshire Street London SE15 5TT on Sunday 27th September 2020
filed on: 27th, September 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 24th September 2020
filed on: 27th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 24th September 2020
filed on: 27th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 24th September 2020
filed on: 27th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st September 2020.
filed on: 27th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 64 Tarnwood Park London SE9 5PB United Kingdom to 50 Whitehall Lane Erith DA8 2DN on Sunday 20th September 2020
filed on: 20th, September 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 15th July 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 15th July 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 14th July 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th July 2020.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 6th July 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 6th July 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 6th July 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, July 2020
| incorporation
|
Free Download
(10 pages)
|