GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on 20th June 2023 to Level 1 Devonshire House One Mayfair Place London W1J 8AJ
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 19th January 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 124 City Road London EC1V 2NX England on 19th January 2023 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th August 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road London EC1V 2NX England on 6th June 2022 to 124 City Road London EC1V 2NX
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th August 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 86 - 90 Paul Street 3rd Floor London EC2A 4NE England on 9th February 2021 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 28th October 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 29th October 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st October 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st October 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th September 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th September 2019
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 14th August 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2019
filed on: 30th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 18th April 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite a 69-71 the Parade High Street Watford Hertfordshire WD17 1LJ England on 1st May 2018 to 86 - 90 Paul Street 3rd Floor London EC2A 4NE
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 18th April 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd February 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd February 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd February 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2018 director's details were changed
filed on: 11th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 43 Berkeley Square 4th Floor London W1J 5AP England on 2nd March 2018 to Suite a 69-71 the Parade High Street Watford Hertfordshire WD17 1LJ
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 10th September 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 2 83-85 Queens Road Watford Hertfordshire WD17 2QN England on 8th February 2017 to 43 Berkeley Square 4th Floor London W1J 5AP
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
AP04 |
On 1st June 2016, company appointed a new person to the position of a secretary
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Westbourne House 159 Oldham Road Ashton-Under-Lyne OL7 9AR England on 6th July 2016 to Flat 2 83-85 Queens Road Watford Hertfordshire WD17 2QN
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th April 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th April 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, February 2016
| incorporation
|
Free Download
(24 pages)
|