GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 15, 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 12, 2021
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2020
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 1, 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2020 new director was appointed.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 1, 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On December 1, 2020 - new secretary appointed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 10, 2020 director's details were changed
filed on: 6th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 6, 2020
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On June 8, 2020 - new secretary appointed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 8, 2020 new director was appointed.
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 8, 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 29, 2020
filed on: 29th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 29, 2020
filed on: 29th, August 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 13, 2020
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 105-107 Wicklow Drive, Leicester Leicester Leicester Leicestershire LE5 4EJ on June 17, 2020
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
AP03 |
On June 10, 2020 - new secretary appointed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 10, 2020 new director was appointed.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2020
| incorporation
|
Free Download
(10 pages)
|