(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on Wednesday 9th August 2023. Company's previous address: Suite 4, 7th Floor 50 Broadway London SW1H 0DB United Kingdom.
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 6th July 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 4, 7th Floor 50 Broadway London SW1H 0DB. Change occurred on Tuesday 18th July 2023. Company's previous address: C/O Scale Facilitation Operations Ltd Suite 1 7th Floor 50 Broadway London SW1H 0DB United Kingdom.
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th July 2023.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 6th July 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 6th July 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Scale Facilitation Operations Ltd Suite 1 7th Floor 50 Broadway London SW1H 0DB. Change occurred on Thursday 27th April 2023. Company's previous address: 23 Berkeley Square London W1J 6HE England.
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 10th February 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 10th March 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 13th, March 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st September 2022.
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 1st September 2022
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 1st September 2022) of a secretary
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 Berkeley Square London W1J 6HE. Change occurred on Monday 5th September 2022. Company's previous address: Office G04 Blyth Workspace, Commissioners Quay Quay Road Blyth Northumberland NE24 3AF England.
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st September 2022.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st September 2022
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 1st September 2022
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 20th September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(17 pages)
|
(AD01) New registered office address Office G04 Blyth Workspace, Commissioners Quay Quay Road Blyth Northumberland NE24 3AF. Change occurred on Wednesday 16th June 2021. Company's previous address: Office G04 Blyth Workspace, Commissioners Quay Quay Road Blyth Northumberland England.
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Office G04 Blyth Workspace, Commissioners Quay Quay Road Blyth Northumberland NE24 3AF. Change occurred on Wednesday 16th June 2021. Company's previous address: 23 Bishops Meadows Church Warsop Mansfield NG20 0SQ England.
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 21st May 2021) of a secretary
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 21st May 2021.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 21st May 2021.
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 21st May 2021.
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 21st May 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 21st May 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 21st May 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 20th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 12th March 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 26th March 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th March 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 Bishops Meadows Church Warsop Mansfield NG20 0SQ. Change occurred on Monday 28th January 2019. Company's previous address: 3 Lea View Rainworth Mansfield NG21 0NH England.
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 20th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 2nd January 2018.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Lea View Rainworth Mansfield NG21 0NH. Change occurred on Thursday 21st December 2017. Company's previous address: 47/49 Grove Street Retford Nottinghamshire DN22 6LA United Kingdom.
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 14th December 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 14th December 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 14th December 2017.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 14th December 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, December 2017
| incorporation
|
Free Download
(27 pages)
|