AP01 |
New director was appointed on 2023-04-01
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-04-01
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023-03-31
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-03-31
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 2023-04-01
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-09-30
filed on: 5th, March 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-09-30
filed on: 12th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-07-08
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 225 Clapham Road London SW9 9BE England to Suite a - 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2022-09-12
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-07-01
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-01
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control 2022-07-01
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-07-01
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-07-08
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-07-16
filed on: 16th, July 2021
| resolution
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2021-07-08
filed on: 16th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-07-08
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2021-07-08
filed on: 16th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-08
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Gest Limited London WC2H 9JQ England to 225 Clapham Road London SW9 9BE on 2021-07-16
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-07-01
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-07-01
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-07-01
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-09-21
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-21 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-09-21
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-09-21
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-09-21
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-09-21
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-09-21
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-09-21
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-21 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-09-21 secretary's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-09-21
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-09-21
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Charan House, Suite 4 1st Floor 18 Union Road London SW4 6JP United Kingdom to 71-75 Shelton Street Gest Limited London WC2H 9JQ on 2020-10-02
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, September 2020
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 2020-09-21: 300.00 GBP
capital
|
|