(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 2nd Jan 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 3, 33 Mount Terrace London E1 2BB England on Tue, 16th Mar 2021 to 98 Richards Street Hatfield AL10 9GP
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Jan 2021 new director was appointed.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 2nd Jan 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 2nd Jan 2021
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 17th Feb 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Apartment 92 the Vibe 175 Broughton Lane Salford M7 1UZ England on Thu, 28th Jan 2021 to Flat 3, 33 Mount Terrace London E1 2BB
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Apartment 93, the Vibe, 175 Broughton Lane Salford M7 1UZ England on Thu, 14th May 2020 to Apartment 92 the Vibe 175 Broughton Lane Salford M7 1UZ
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2020
| incorporation
|
Free Download
(27 pages)
|