(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On June 30, 2021 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 8, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 30, 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 352 Fulham Road London SW10 9UH England to 79 Station Road London NW4 3st on June 30, 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 30, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 8, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 8, 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 8, 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 1, 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 14, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 15 Elgin Crescent London W11 2JA England to 352 Fulham Road London SW10 9UH on May 14, 2020
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Greens Court Lansdowne News London W11 3AP United Kingdom to Flat 15 Elgin Crescent London W11 2JA on October 25, 2019
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2019
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on July 16, 2019: 10.00 GBP
capital
|
|