PSC01 |
Notification of a person with significant control Friday 23rd June 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 28th November 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 70 Settles Street Flat C London E1 1JP England to 3 Chapman Street London E1 2NN on Tuesday 7th November 2023
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 10th June 2023.
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 City Mews Barkingside Ilford IG6 2FQ England to 70 Settles Street Flat C London E1 1JP on Thursday 22nd June 2023
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 14th June 2023
filed on: 22nd, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 15th June 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Rickman Street London E1 4JZ England to 7 City Mews Barkingside Ilford IG6 2FQ on Saturday 3rd December 2022
filed on: 3rd, December 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 20th November 2022.
filed on: 3rd, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th November 2022
filed on: 3rd, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 22nd August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 22nd August 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 70 Settles Street Flat C London London E1 1JP England to 6 Rickman Street London E1 4JZ on Friday 6th May 2022
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 20th November 2021
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st April 2022.
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 4th April 2022
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 16th March 2022
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th March 2022.
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th March 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 20th November 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 20th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th November 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th November 2020.
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 20th November 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat a 70 Settles Street London E1 1JP England to 70 Settles Street Flat C London London E1 1JP on Monday 14th September 2020
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 12th September 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st August 2020.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 10th June 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st June 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd June 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 18th May 2020
filed on: 31st, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th May 2020.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 17th May 2020
filed on: 17th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th May 2020.
filed on: 17th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th May 2020.
filed on: 17th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 10th May 2020
filed on: 17th, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 15th May 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 14th May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 13th April 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 263 Greystoke Avenue Bristol BS10 6BB England to Flat a 70 Settles Street London E1 1JP on Wednesday 13th May 2020
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st May 2020.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, October 2019
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 22nd October 2019
capital
|
|