CS01 |
Confirmation statement with updates Tue, 20th Jun 2023
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Fri, 19th May 2023 director's details were changed
filed on: 30th, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England on Fri, 19th May 2023 to Level 4 Ldn:W 3 Noble Street London EC2V 7EE
filed on: 19th, May 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 17th Oct 2022
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Jun 2022
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Jun 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Delta Place 27 Bath Road Cheltenham GL53 7th England on Fri, 18th Jun 2021 to 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX
filed on: 18th, June 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 16th Dec 2020 new director was appointed.
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th Dec 2020
filed on: 16th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 22nd Jun 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Jun 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB United Kingdom on Thu, 20th Sep 2018 to Delta Place 27 Bath Road Cheltenham GL53 7th
filed on: 20th, September 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 108330990001, created on Fri, 23rd Jun 2017
filed on: 10th, July 2017
|
mortgage |
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2017
|
incorporation |
Free Download
(10 pages)
|