GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, December 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/0 Crystal Buildings Brunswick St Newcastle Under Lyme Staffordshire ST5 1BU England on Fri, 20th Sep 2019 to 88 Wood Street London EC2V 7QF
filed on: 20th, September 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Aug 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Mon, 1st Jul 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 108555170005, created on Mon, 17th Sep 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jul 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 108555170004, created on Tue, 1st May 2018
filed on: 3rd, May 2018
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 108555170003, created on Wed, 28th Feb 2018
filed on: 7th, March 2018
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 108555170002, created on Fri, 27th Oct 2017
filed on: 3rd, November 2017
| mortgage
|
Free Download
(66 pages)
|
MR01 |
Registration of charge 108555170001, created on Fri, 27th Oct 2017
filed on: 3rd, November 2017
| mortgage
|
Free Download
(74 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2017
| incorporation
|
Free Download
(10 pages)
|