DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2019
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 114 Colindale Avenue Colindale London NW9 5GX on February 17, 2020
filed on: 17th, February 2020
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2020
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On May 13, 2019 director's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 13, 2019 director's details were changed
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 13, 2019
filed on: 13th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 13, 2019 director's details were changed
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 9, 2019 new director was appointed.
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 15, 2019
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 106282190002, created on February 6, 2019
filed on: 16th, February 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 106282190003, created on February 6, 2019
filed on: 16th, February 2019
|
mortgage |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 18, 2018
filed on: 18th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On December 17, 2018 new director was appointed.
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 18, 2018
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On October 12, 2018 new director was appointed.
filed on: 12th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2018
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 2, 2018
filed on: 4th, October 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 2, 2018
filed on: 4th, October 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 106282190001, created on November 20, 2017
filed on: 24th, November 2017
|
mortgage |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates September 25, 2017
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 15, 2017
filed on: 15th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 1, 2017: 660001.00 GBP
filed on: 14th, September 2017
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 28, 2017
filed on: 28th, March 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 28, 2017
filed on: 28th, March 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On March 28, 2017 - new secretary appointed
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 8, 2017 new director was appointed.
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2017
|
incorporation |
Free Download
(30 pages)
|