GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 29, 2021
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 10, 2021
filed on: 21st, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 10, 2021
filed on: 21st, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 10, 2021
filed on: 21st, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 10, 2021
filed on: 21st, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 10, 2021
filed on: 21st, April 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 15th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 15th, March 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 26, 2021
filed on: 12th, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 3 Field Court London WC1R 5EF on March 1, 2021
filed on: 1st, March 2021
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 19, 2020: 11400000.00 GBP
filed on: 20th, March 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 19, 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On March 11, 2020 new director was appointed.
filed on: 17th, March 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 112658440001, created on February 25, 2020
filed on: 13th, March 2020
|
mortgage |
Free Download
(55 pages)
|
SH01 |
Capital declared on December 16, 2019: 8900000.00 GBP
filed on: 6th, March 2020
|
capital |
Free Download
(3 pages)
|
CH01 |
On January 30, 2020 director's details were changed
filed on: 1st, February 2020
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on July 9, 2018
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on September 19, 2019: 6400000.00 GBP
filed on: 20th, September 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 18, 2019: 400000.00 GBP
filed on: 18th, September 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
On September 16, 2019 new director was appointed.
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 18th, September 2019
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to September 30, 2018
filed on: 5th, September 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on June 12, 2019
filed on: 12th, June 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control May 21, 2019
filed on: 29th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 9, 2019 director's details were changed
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 19, 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 31, 2018
filed on: 3rd, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2018 new director was appointed.
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 9, 2018 new director was appointed.
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 11, 2018 new director was appointed.
filed on: 23rd, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 11, 2018 new director was appointed.
filed on: 23rd, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 11, 2018
filed on: 5th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On July 9, 2018 new director was appointed.
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 9, 2018 new director was appointed.
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 9, 2018 new director was appointed.
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
AP04 |
On July 9, 2018 - new secretary appointed
filed on: 7th, September 2018
|
officers |
Free Download
(2 pages)
|
AP02 |
New member was appointed on March 20, 2018
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2018
|
incorporation |
Free Download
(29 pages)
|