TM02 |
Secretary appointment termination on Saturday 30th April 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 25th April 2022 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, December 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, November 2021
| dissolution
|
Free Download
(1 page)
|
AP03 |
On Thursday 1st July 2021 - new secretary appointed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st March 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Eldon Lane Eldon Lane Bishop Auckland DL14 8SU England to 189 Cannon Street Road London E1 2LX on Thursday 18th March 2021
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 133a New Road London E1 1HJ England to 8 Eldon Lane Eldon Lane Bishop Auckland DL14 8SU on Thursday 18th March 2021
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 26th February 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 20th, April 2020
| accounts
|
Free Download
(6 pages)
|
PSC06 |
Change to a person with significant control Friday 20th March 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 133 New Road London E1 1HJ England to 133a New Road London E1 1HJ on Thursday 2nd April 2020
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Regent Street Eldon Lane Bishop Auckland DL14 8SU England to 133 New Road London E1 1HJ on Friday 20th March 2020
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 10th March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control Tuesday 10th March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th March 2020.
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 10th March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 26th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 124 Whitechapel Road London E1 1JE England to 6 Regent Street Eldon Lane Bishop Auckland DL14 8SU on Friday 16th August 2019
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 18th June 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 179a Cannon Street Road London E1 2LX England to 124 Whitechapel Road London E1 1JE on Friday 22nd March 2019
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 9th March 2019.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st February 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 15th January 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 95a New Road London E1 1HH England to 179a Cannon Street Road London E1 2LX on Thursday 24th January 2019
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Sunday 11th November 2018.
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 11th November 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 6th November 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd October 2018.
filed on: 3rd, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 21st October 2018
filed on: 3rd, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th July 2018
filed on: 11th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th May 2018.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st May 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th April 2018.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 10th March 2018.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 179 Cannon Street Road London E1 2LX United Kingdom to 95a New Road London E1 1HH on Saturday 16th December 2017
filed on: 16th, December 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, February 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 27th February 2017
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|