GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/10/23
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/01/31. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 128 City Road London EC1V 2NX United Kingdom
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/06/13. New Address: 128 City Road London EC1V 2NX. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107309160003, created on 2022/04/05
filed on: 26th, April 2022
| mortgage
|
Free Download
(47 pages)
|
PSC02 |
Notification of a person with significant control 2021/10/23
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/10/23
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/02
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2021/09/12
filed on: 12th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/12 director's details were changed
filed on: 12th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/06/29. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/16
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/11/29 director's details were changed
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2020/06/30. Originally it was 2020/04/30
filed on: 24th, June 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/22
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020/03/19
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/03/19. New Address: Acre House 11/15 William Road London NW1 3ER. Previous address: 363 Stockley Close West Drayton Middlesex UB7 9BL England
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/01.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/10/01 - the day director's appointment was terminated
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/22
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2018/12/02
filed on: 2nd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 107309160002 satisfaction in full.
filed on: 4th, November 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
2018/09/26 - the day director's appointment was terminated
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/26.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/06/20 - the day director's appointment was terminated
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/20.
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018/09/16
filed on: 16th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/08/01
filed on: 1st, August 2018
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/06/20
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2018/06/20 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/20.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/06/11 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/06/20
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/20
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/06/11.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 107309160001 satisfaction in full.
filed on: 14th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107309160002, created on 2018/05/10
filed on: 10th, May 2018
| mortgage
|
Free Download
(8 pages)
|
TM01 |
2018/04/30 - the day director's appointment was terminated
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/04/30 - the day director's appointment was terminated
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/30
filed on: 30th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM02 |
2018/04/30 - the day secretary's appointment was terminated
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/04/30. New Address: 363 Stockley Close West Drayton Middlesex UB7 9BL. Previous address: Unit 18-19 Menmarsh Road Worminghall Aylesbury Bucks HP18 9JX United Kingdom
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/04/30
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/30
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107309160001, created on 2017/07/19
filed on: 20th, July 2017
| mortgage
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, July 2017
| resolution
|
Free Download
(14 pages)
|
SH01 |
2857.00 GBP is the capital in company's statement on 2017/06/14
filed on: 28th, June 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/06/14.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, April 2017
| incorporation
|
Free Download
(13 pages)
|