Confirmation statement. Statement with no updates. |
2023-10-09 |
View Report |
Accounts. Accounts type dormant. |
2023-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-12 |
View Report |
Accounts. Accounts type dormant. |
2022-08-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-28 |
View Report |
Accounts. Accounts type dormant. |
2021-03-26 |
View Report |
Persons with significant control. Change date: 2020-12-10. Psc name: Fabx2.2 Gp Ltd. |
2020-12-10 |
View Report |
Mortgage. Charge number: 116480310001. |
2020-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-30 |
View Report |
Accounts. Accounts type dormant. |
2020-03-17 |
View Report |
Persons with significant control. Psc name: Fabx2.2 Gp Ltd. Change date: 2019-10-24. |
2019-10-28 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-28 |
View Report |
Resolution. Description: Resolutions. |
2019-01-24 |
View Report |
Accounts. Change account reference date company current extended. |
2019-01-22 |
View Report |
Officers. Change date: 2018-12-11. Officer name: Mr Clive Robert Nichol. |
2019-01-04 |
View Report |
Officers. Officer name: Mr Colin Chung. Change date: 2018-12-11. |
2019-01-04 |
View Report |
Officers. Change date: 2018-12-11. Officer name: Mr Louis Duffield. |
2019-01-04 |
View Report |
Address. Old address: First Names Global Limited 4th Floor, 45 Monmouth Street London WC2H 9DG United Kingdom. Change date: 2018-12-10. New address: 27 Old Gloucester Street London WC1N 3AX. |
2018-12-10 |
View Report |
Mortgage. Charge number: 116480310001. Charge creation date: 2018-11-23. |
2018-11-29 |
View Report |
Incorporation. Capital: GBP 1 |
2018-10-29 |
View Report |