(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-01-23
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2023-03-23
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-03-16
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-02-28
filed on: 27th, February 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed preggyums LIMITEDcertificate issued on 19/01/23
filed on: 19th, January 2023
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-02-28
filed on: 11th, July 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-23
filed on: 13th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 2021-11-17 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-11-17 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-02-28
filed on: 10th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-01-23
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-01-20
filed on: 20th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-01-19
filed on: 19th, January 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 Paxton Point 2 Merryweather Place London SE10 8ET United Kingdom to 1st Floor Unit 13 Skylines Village Limeharbour London E14 9TS on 2021-01-18
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor, Unit 13 Skylines Village Limeharbour London E14 9TS England to 18 Paxton Point 2 Merryweather Place London SE10 8ET on 2020-07-27
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-12
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-12-20
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-12-20
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-02-28
filed on: 6th, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-09-14
filed on: 14th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-09-09
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 - 37 Albert Embankment London SE1 7TL United Kingdom to 1st Floor, Unit 13 Skylines Village Limeharbour London E14 9TS on 2019-09-09
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-09
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-12
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-02-07
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-02-07
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-01-22
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-06-12
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-06-09
filed on: 9th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-06-09
filed on: 9th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18,Paxton Point Merryweather Place London SE10 8ET United Kingdom to 36 - 37 Albert Embankment London SE1 7TL on 2018-05-24
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, February 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2018-02-19: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|