PSC04 |
Change to a person with significant control June 14, 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On June 14, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 128 City Road London EC1V 2NX. Change occurred on June 10, 2022. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 20, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 26, 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 20, 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 14, 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 14, 2021 director's details were changed
filed on: 17th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 14, 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 14, 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 14, 2021 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 31, 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 31, 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 30, 2021 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 19, 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 19, 2021
filed on: 7th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 19, 2021
filed on: 14th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 19, 2021 director's details were changed
filed on: 14th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 19, 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 19, 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 19, 2021
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 19, 2021 new director was appointed.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 20, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2021
| incorporation
|
Free Download
(30 pages)
|