AD01 |
New registered office address 30 Old Bailey London EC4M 7AU. Change occurred on Tuesday 10th May 2022. Company's previous address: Tower Bridge House St. Katharines Way London E1W 1DD.
filed on: 10th, May 2022
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Tower Bridge House St. Katharines Way London E1W 1DD. Change occurred on Thursday 11th November 2021. Company's previous address: 3 School Road Acton NW10 6TD England.
filed on: 11th, November 2021
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 20th September 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st July 2021.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd June 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd June 2021.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd February 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 7th April 2021.
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 7th April 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th April 2021
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st November 2020.
filed on: 16th, November 2020
| officers
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 1st November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st November 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 22nd June 2018
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd February 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2019 to Friday 31st August 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
80000.00 GBP is the capital in company's statement on Tuesday 31st July 2018
filed on: 23rd, August 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
80000.00 GBP is the capital in company's statement on Tuesday 31st July 2018
filed on: 22nd, August 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, June 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd June 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|