GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-07-05
filed on: 6th, July 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-12
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 24th, May 2021
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-12
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-12
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-09-12
filed on: 16th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Business Design Centre 52 Upper Street Suite 239 London N1 0QH England to Business Design Centre Suite 239 52 Upper Street London N1 0QH on 2019-09-13
filed on: 13th, September 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-09-12 director's details were changed
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-09-12 director's details were changed
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-12
filed on: 12th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 118811350001, created on 2019-09-03
filed on: 5th, September 2019
|
mortgage |
Free Download
(41 pages)
|
AD01 |
Registered office address changed from 52 Upper Street Business Design Centre Unit 124 London N1 0QH England to Business Design Centre 52 Upper Street Suite 239 London N1 0QH on 2019-03-15
filed on: 15th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, March 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-03-13: 100.00 GBP
|
capital |
|