TM01 |
Director's appointment terminated on Sat, 1st Apr 2023
filed on: 7th, May 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Apr 2023
filed on: 7th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 57 Flat8, 57 Lancaster Gate London W2 3NA England on Wed, 8th Mar 2023 to Gorgi House 34-38 Steele Road London NW10 7AS
filed on: 8th, March 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 13th, January 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Beauchamp Place Knightsbridge London SW3 1NQ England on Tue, 6th Apr 2021 to 57 Flat8, 57 Lancaster Gate London W2 3NA
filed on: 6th, April 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 13th Nov 2020
filed on: 13th, November 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment terminated on Fri, 31st Jul 2020
filed on: 8th, September 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Jul 2020
filed on: 8th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Sep 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Jan 2020
filed on: 11th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 21st Jan 2020 new director was appointed.
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Dec 2019
filed on: 21st, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Jan 2020 director's details were changed
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Dec 2019
filed on: 22nd, December 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 18th Dec 2019
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2019
|
incorporation |
Free Download
(16 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Wed, 11th Dec 2019: 99.00 GBP
|
capital |
|