TM02 |
Secretary's appointment terminated on 2022/10/31
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2022/08/12 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/09
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/01/10
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/01/10
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/01/10
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/30 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/09
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2021/07/01, company appointed a new person to the position of a secretary
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/07/01
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
|
TM01 |
Director's appointment terminated on 2020/10/19
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/19
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/09
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020/02/04 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/04 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/30
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/05/30
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/05/30
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/30
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/09 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/22 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/08/23
filed on: 23rd, August 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC07 |
Cessation of a person with significant control 2019/05/30
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Hoxton Square Hoxton Square London N1 6NU England on 2019/08/23 to 6 Hoxton Square Shoreditch London N1 6NU
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/10.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/30.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/30.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/05/30
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 81 Rivington Street London EC2A 3AY England on 2019/08/22 to 6 Hoxton Square Hoxton Square London N1 6NU
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, April 2019
| incorporation
|
Free Download
(29 pages)
|