GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 23, 2021
filed on: 25th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 23, 2021
filed on: 23rd, May 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 17, 2021
filed on: 18th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 17, 2021
filed on: 18th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 17, 2021
filed on: 17th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 86-90 Paul Street Third Floor London EC2A 4NE. Change occurred on November 22, 2020. Company's previous address: 527 Finchley Road West Hampstead London NW3 7BG England.
filed on: 22nd, November 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2020
filed on: 27th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2020
filed on: 27th, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On August 15, 2020 director's details were changed
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 15, 2020
filed on: 24th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2020
filed on: 24th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On September 24, 2020 director's details were changed
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2020
filed on: 24th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 16, 2020
filed on: 16th, July 2020
|
resolution |
Free Download
(3 pages)
|
AP01 |
On June 11, 2020 new director was appointed.
filed on: 11th, June 2020
|
officers |
Free Download
(2 pages)
|
AP02 |
Appointment (date: June 11, 2020) of a member
filed on: 11th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2020
filed on: 31st, May 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 4, 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 4, 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On April 20, 2020 new director was appointed.
filed on: 3rd, May 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2020
|
incorporation |
Free Download
(7 pages)
|