(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th April 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
|
(PSC07) Cessation of a person with significant control 7th October 2019
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th October 2019
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th April 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 8th February 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control 7th October 2019
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th August 2019
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 5th February 2020 - the day director's appointment was terminated
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th February 2020
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 1st January 2020 - the day secretary's appointment was terminated
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) 1st January 2020 - the day director's appointment was terminated
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st January 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2020
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th November 2019
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 4th November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 4th November 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th November 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 4th May 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 11th July 2019. New Address: 35 Berkeley Square London W1J 5BF. Previous address: 130 Old Street London EC1V 9BD England
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, April 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 26th April 2019: 1.00 GBP
capital
|
|