(TM01) Director appointment termination date: Monday 6th November 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 130 130 Portway E15 3QJ London E15 3QJ on Wednesday 15th November 2023
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 130 130 Portway E15 3QJ London E15 3QJ United Kingdom to 130 Portway London E15 3QJ on Wednesday 15th November 2023
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 6th November 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 17th September 2023
filed on: 23rd, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 1st March 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 84 Evesham Road London E15 4AJ England to 130 Portway London E15 3QJ at an unknown date
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 17th September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 17th September 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 20th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 20th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 20th May 2021
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 17th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 84 Evesham Road London E15 4AJ
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st September 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 96 Kensington High Street - the Pavilion Micova C/O Ufoma Joseph Immanuel London W8 4SG United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on Tuesday 1st September 2020
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Tuesday 31st December 2019, originally was Wednesday 30th September 2020.
filed on: 27th, November 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 21st October 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 21st October 2019.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, September 2019
| incorporation
|
Free Download
(12 pages)
|