(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 9th Jul 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 3rd Jul 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 3rd Jul 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 3rd Jul 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Jun 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Fri, 24th Jan 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 24th Jan 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 24th Jan 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on Wed, 20th May 2020 to 18 Church Street Ilkley LS29 9DS
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 24th Jan 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Jan 2020 new director was appointed.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2019
| incorporation
|
Free Download
(30 pages)
|