(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-26
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-08-25
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Level 33, 25 Canada Square Canary Wharf London E14 5LB England to 1 Canada Square London E14 5LB on 2020-08-25
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-22
filed on: 22nd, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-08-19
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-08-19
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-19
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-08-19
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-08-19
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-22
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-07-21
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-21
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-21
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-07-21
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Canada Square 37th Floor London E14 5AA England to Level 33, 25 Canada Square Canary Wharf London E14 5LB on 2020-07-21
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-07-21
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-06-01
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2020-04-28
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 1 Canada Square 37th Floor London E14 5AA on 2020-01-22
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-12-01
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-10-09
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-04
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-10-04
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-10-04
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-10-04
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-10-04
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-11-26
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2018-10-01
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-10-01
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-10-01
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-01
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-10-01
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-10-01
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-10-01
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, July 2018
| incorporation
|
Free Download
(35 pages)
|