(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 132a Erskine Crescent Sheffield S2 3LR. Change occurred on 2021-04-13. Company's previous address: 95 Caledon Road London E6 2HD England.
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-11-01
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-09
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-11-01
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 95 Caledon Road London E6 2HD. Change occurred on 2021-03-09. Company's previous address: 95 Stonebridge Park London NW10 8EL England.
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-11-01
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-11-01
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 95 Stonebridge Park London NW10 8EL. Change occurred on 2021-03-09. Company's previous address: 132H Erskine Crescent Sheffield S2 3LR England.
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-03-01
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-03-01 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 132H Erskine Crescent Sheffield S2 3LR. Change occurred on 2021-02-16. Company's previous address: 30 Oxford Street Bury BL9 7EL England.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-11-29
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-09-09
filed on: 29th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-09-09
filed on: 29th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-10-15
filed on: 29th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-10-15
filed on: 29th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 30 Oxford Street Bury BL9 7EL. Change occurred on 2020-07-23. Company's previous address: 26 Kitchener Road London E17 4LL England.
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-10
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-10-10: 100.00 GBP
filed on: 23rd, July 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-10-10: 100.00 GBP
filed on: 23rd, July 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-10-10
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-10-10
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-25
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-10-10
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 26 Kitchener Road London E17 4LL. Change occurred on 2020-05-14. Company's previous address: Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom.
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, March 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2019-03-26: 100.00 GBP
capital
|
|