(PSC04) Change to a person with significant control 2024/01/01
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024/01/01 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/03/11
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/08/31
filed on: 29th, August 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/03/11
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/08/31
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/11
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/08/31
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/11
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on 2019/07/30 to Unity House, Suite 888 Westwood Park Wigan WN3 4HE
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/03/12
filed on: 12th, March 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2019/03/11
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/03/08
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/03/08 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/03/11
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/03/11
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/03/11
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/11.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 85 Great Portland Street London W1W 7LT United Kingdom on 2019/03/11 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 2019/02/15 to 85 Great Portland Street London W1W 7LT
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/02/14 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/14
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2019/02/13
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/02/15
filed on: 15th, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2019/02/13.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/02/13
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/02/13
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/02/13
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, August 2018
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|