GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-07
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
|
AP01 |
New director was appointed on 2021-06-06
filed on: 6th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-06-06
filed on: 6th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-04-20
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-04-20
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-11
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-08
filed on: 8th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-09-26
filed on: 26th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-09-26
filed on: 26th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-07
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-09-04
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-02
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 55 Redhouse Road Ely Cardiff CF5 4FG on 2020-08-19
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-08-19
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-08-19
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-08-19
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-08-19
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-08-19
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-02-28
filed on: 1st, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-07
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-02-28
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-07
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-02-28
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2017-02-27
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-07
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 2017-03-07
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2017
| incorporation
|
Free Download
(46 pages)
|