(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 24th Mar 2023. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: Flat 64, the Quays 3 Concordia Street Leeds West Yorkshire LS1 4ES United Kingdom
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 8th Dec 2022. New Address: Flat 64, the Quays 3 Concordia Street Leeds West Yorkshire LS1 4ES. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 21st Jun 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 1st, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 10th Mar 2021 - the day director's appointment was terminated
filed on: 11th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 10th Mar 2021 - the day director's appointment was terminated
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(CH03) On Fri, 29th Jan 2021 secretary's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 29th Jan 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 29th Jan 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 21st Dec 2020
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Dec 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 11th Dec 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 11th Dec 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Dec 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Dec 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Dec 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 11th Dec 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Nov 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 27th Nov 2020. New Address: 71-75 Shelton Street London Greater London WC2H 9JQ. Previous address: B1 Business Centre Suite 206, Davyfield Road Blackburn BB1 2QY England
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 12th Nov 2020. New Address: B1 Business Centre Suite 206, Davyfield Road Blackburn BB1 2QY. Previous address: Eacs/ 67 Wingate Square London SW4 0AF United Kingdom
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Sep 2020 new director was appointed.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st May 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st May 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Jun 2020 - the day director's appointment was terminated
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 29th Apr 2020. New Address: Eacs/ 67 Wingate Square London SW4 0AF. Previous address: B1 Business Centre, Suite 206 Davyfield Road Blackburn BB1 2QY England
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2020
| incorporation
|
Free Download
(29 pages)
|
(AP01) On Tue, 28th Apr 2020 new director was appointed.
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Apr 2020 new director was appointed.
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|