GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-05-20
filed on: 24th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-19
filed on: 19th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-09-11
filed on: 13th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-09-13
filed on: 13th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-10
filed on: 13th, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 101 Perth Road London N22 5QG. Change occurred on 2020-09-13. Company's previous address: 77a Springfield Road London N15 4AY England.
filed on: 13th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-31
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-09-07
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-06-11
filed on: 11th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-11
filed on: 11th, June 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 77a Springfield Road London N15 4AY. Change occurred on 2020-06-11. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 11th, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-07
filed on: 7th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-07
filed on: 7th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-31
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-07-31
filed on: 31st, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-31
filed on: 31st, July 2019
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 31st, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-31
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 26th, July 2019
|
incorporation |
Free Download
(27 pages)
|