Date | Description |
2022-09-07 |
delete address 71-75 SHELTON STREET LONDON GREATER LONDON UNITED KINGDOM WC2H 9JQ |
2022-09-07 |
insert address 12280510: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
2022-09-07 |
update registered_address |
2022-08-18 |
update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 18/08/2022 TO PO BOX 4385, 12280510: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
2021-10-19 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-10-07 |
update company_status Active => Active - Proposal to Strike off |
2021-09-21 |
update statutory_documents FIRST GAZETTE |
2021-07-27 |
update statutory_documents DIRECTOR APPOINTED MR LEWIS SEAN PEARES |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES |
2021-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS SEAN PEARSE |
2021-07-27 |
update statutory_documents CESSATION OF MARK BARRAND AS A PSC |
2021-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BARRAND |
2021-06-07 |
update company_status Active - Proposal to Strike off => Active |
2021-05-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
2021-05-21 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-05-07 |
update company_status Active => Active - Proposal to Strike off |
2021-04-20 |
update statutory_documents FIRST GAZETTE |
2019-10-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |