GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Feb 2021
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jan 2021
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Sun, 14th Jun 2020 new director was appointed.
filed on: 14th, June 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 10th Jun 2020
filed on: 10th, June 2020
|
resolution |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Fri, 13th Mar 2020
filed on: 13th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jan 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Tue, 28th Jan 2020 - the day secretary's appointment was terminated
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control Tue, 28th Jan 2020
filed on: 28th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 28th Jan 2020
filed on: 28th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Jan 2020. New Address: 450 Lordship Lane 450 Lordship Lane 450 London Haringey N17 7QY. Previous address: Studio 210 134-146 Curtain Road London EC2A 3AR England
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 27th Jul 2019. New Address: Studio 210 134-146 Curtain Road London EC2A 3AR. Previous address: 450 Lordship Lane Lordship Lane Lordship Lane London Haringey N17 7QY United Kingdom
filed on: 27th, July 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 14th May 2019
filed on: 16th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 8th Feb 2019. New Address: 450 Lordship Lane Lordship Lane Lordship Lane London Haringey N17 7QY. Previous address: 450 Lordship Lane Lordship Lane London Haringey N17 7QY United Kingdom
filed on: 8th, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 8th Feb 2019. New Address: 450 Lordship Lane Lordship Lane Lordship Lane London Haringey N17 7QY. Previous address: Studio 6, First Floor 32-38 Scrutton Street London EC2A 4RQ England
filed on: 8th, February 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 5th Feb 2019 new director was appointed.
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 2nd Feb 2019 - the day director's appointment was terminated
filed on: 2nd, February 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sat, 2nd Feb 2019
filed on: 2nd, February 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2019
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 2nd Jan 2019: 1.00 GBP
|
capital |
|