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 updates 13th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
|
PSC01 |
Notification of a person with significant control 28th March 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2020
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
28th March 2021 - the day director's appointment was terminated
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th March 2021
filed on: 3rd, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th March 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
15th June 2020 - the day director's appointment was terminated
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th June 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th June 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th June 2020. New Address: 78 Stonebridge Road London N15 5PA. Previous address: 25 Lawford Bridge Close Rugby CV21 2AE England
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2020
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
10th June 2020 - the day director's appointment was terminated
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
10th June 2020 - the day director's appointment was terminated
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th June 2020. New Address: 25 Lawford Bridge Close Rugby CV21 2AE. Previous address: 23 Aylesford Street London SW1V 3QD England
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th June 2020
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
8th June 2020 - the day director's appointment was terminated
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, November 2019
| incorporation
|
Free Download
(13 pages)
|