GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 267 155 Minories London EC3N 1LJ. Change occurred on Monday 23rd January 2023. Company's previous address: The Perspective Flat 170 100 Westminster Bridge Road London SE1 7XR England.
filed on: 23rd, January 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th January 2021
filed on: 26th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Perspective Flat 170 100 Westminster Bridge Road London SE1 7XR. Change occurred on Friday 5th June 2020. Company's previous address: Flat 08 Frobisher House Dolphin Square London SW1V 3LL England.
filed on: 5th, June 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 5th June 2020 director's details were changed
filed on: 5th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th January 2020
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 08 Frobisher House Dolphin Square London SW1V 3LL. Change occurred on Tuesday 7th January 2020. Company's previous address: Flat 08 Dolphin Square London SW1V 3LL England.
filed on: 7th, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 28th June 2019 director's details were changed
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 28th June 2019
filed on: 1st, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 08 Dolphin Square London SW1V 3LL. Change occurred on Monday 1st July 2019. Company's previous address: 13B the Vale London W3 7SH England.
filed on: 1st, July 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 28th June 2019 director's details were changed
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st April 2018 director's details were changed
filed on: 18th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st April 2018
filed on: 18th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th January 2019
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 12th January 2018
filed on: 12th, January 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2018
|
incorporation |
Free Download
(10 pages)
|