AP01 |
New director was appointed on 14th January 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd January 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd January 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th January 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th January 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th January 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th January 2024
filed on: 21st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th January 2024
filed on: 21st, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th January 2024
filed on: 20th, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 19th January 2024
filed on: 20th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th January 2024
filed on: 20th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2024
filed on: 20th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th January 2024
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th January 2024
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th January 2024
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th January 2024
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th January 2024
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th August 2023
filed on: 20th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 99 Vale Lane Failsworth Manchester M35 9WG England on 20th August 2023 to 5 Cromwell Street Hounslow TW3 3LQ
filed on: 20th, August 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th March 2023
filed on: 20th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th August 2023
filed on: 20th, August 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th August 2023
filed on: 20th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 9 Warneford Street London E9 7NG England on 27th April 2023 to 99 Vale Lane Failsworth Manchester M35 9WG
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th November 2022
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th November 2022
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th November 2022
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th November 2022
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th May 2022
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th May 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9a Warneford Street London E9 7NG England on 9th June 2022 to 9 Warneford Street London E9 7NG
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th May 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th May 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th February 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 90 Wayman Court Eleanor Road London E8 3NL United Kingdom on 17th March 2022 to 9a Warneford Street London E9 7NG
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th February 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th February 2022
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th February 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th May 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, May 2020
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 15th May 2020: 1.00 GBP
capital
|
|