AD01 |
Change of registered address from Palace Gate House 1a Palace Gate London W8 5LS England on 20th July 2022 to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB
filed on: 20th, July 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 21st January 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 22nd December 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd December 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th March 2021
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th March 2021
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th March 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 20th, March 2021
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th March 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th March 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th February 2021: 394.88 GBP
filed on: 11th, March 2021
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 2nd, March 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, February 2021
| incorporation
|
Free Download
(45 pages)
|
PSC05 |
Change to a person with significant control 19th June 2019
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd February 2021: 197.94 GBP
filed on: 16th, February 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th September 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 24th December 2019, company appointed a new person to the position of a secretary
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 117340940002, created on 21st March 2019
filed on: 2nd, April 2019
| mortgage
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 1st, April 2019
| resolution
|
Free Download
(48 pages)
|
PSC03 |
Notification of a person with significant control 21st March 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from One Fleet Place London EC4M 7WS England on 22nd March 2019 to Palace Gate House 1a Palace Gate London W8 5LS
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st March 2019: 183.64 GBP
filed on: 22nd, March 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 21st March 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st March 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117340940001, created on 21st March 2019
filed on: 21st, March 2019
| mortgage
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 11th March 2019: 27.55 GBP
filed on: 12th, March 2019
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, February 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th February 2019: 1.00 GBP
filed on: 15th, February 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th January 2019
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, December 2018
| incorporation
|
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 19th December 2018: 0.01 GBP
capital
|
|