DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st July 2021
filed on: 1st, September 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st September 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2020
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2021
filed on: 1st, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
1st July 2021 - the day director's appointment was terminated
filed on: 1st, September 2021
|
officers |
Free Download
(1 page)
|
TM02 |
1st July 2021 - the day secretary's appointment was terminated
filed on: 1st, September 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 1st September 2021. New Address: 213 Eversholt Street London NW1 1DE. Previous address: Unit 2 Friars Walk Lewes BN7 2FS England
filed on: 1st, September 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2021
filed on: 1st, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th August 2021. New Address: Unit 2 Friars Walk Lewes BN7 2FS. Previous address: 75B Dyke Road Avenue Hove BN3 6DA England
filed on: 7th, August 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 17th December 2019. New Address: 75B Dyke Road Avenue Hove BN3 6DA. Previous address: 124 Church Road Hove East Sussex BN3 2EA United Kingdom
filed on: 17th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th January 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 16th January 2019
filed on: 17th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
21st December 2018 - the day director's appointment was terminated
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st December 2018
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st December 2018
filed on: 2nd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2018
filed on: 2nd, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
21st December 2018 - the day director's appointment was terminated
filed on: 2nd, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st December 2018
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
21st December 2018 - the day director's appointment was terminated
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st December 2018
filed on: 21st, December 2018
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, October 2018
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 2nd October 2018: 1.00 GBP
|
capital |
|