(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 5, 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 5, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 5, 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 5, 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 97 Whitwell Road 97 Whitwell Road London E13 8DA. Change occurred on August 5, 2019. Company's previous address: 97 Whitwell Road 97 Whitwell Road London E13 8DA England.
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 97 Whitwell Road 97 Whitwell Road London E13 8DA. Change occurred on August 5, 2019. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On August 5, 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 20, 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 20, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 20, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 15, 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 15, 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 15, 2019
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 22, 2018 new director was appointed.
filed on: 22nd, September 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on September 13, 2018: 1.00 GBP
capital
|
|