AD01 |
Change of registered address from 4 Louise De Marillac House Smithy Street London E1 3HP United Kingdom on Mon, 4th Sep 2023 to 151 Commercial Road London E1 1PX
filed on: 4th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 29th Aug 2023
filed on: 30th, August 2023
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Aug 2023
filed on: 30th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 30th Aug 2023
filed on: 30th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2023
filed on: 6th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2023
filed on: 6th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2023
filed on: 6th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2023
filed on: 6th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2023
filed on: 6th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2023
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2023
filed on: 6th, March 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 8th Jul 2022 director's details were changed
filed on: 20th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 20th Aug 2022 director's details were changed
filed on: 30th, August 2022
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2022
|
incorporation |
Free Download
(50 pages)
|