(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 31st July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 11th May 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 1st April 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
(MR04) Charge 109304480003 satisfaction in full.
filed on: 12th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 109304480004 satisfaction in full.
filed on: 12th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 109304480005, created on Thursday 6th April 2023
filed on: 6th, April 2023
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 109304480006, created on Thursday 6th April 2023
filed on: 6th, April 2023
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 31st July 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England to 59-60 Grosvenor Street London W1K 3HZ on Monday 11th April 2022
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On Monday 14th December 2020 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st July 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Friday 31st July 2020 to Thursday 31st December 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD on Monday 14th December 2020
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 31st July 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on Monday 10th August 2020
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 14th May 2020.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 109304480004, created on Monday 8th April 2019
filed on: 25th, April 2019
| mortgage
|
Free Download
(26 pages)
|
(MR04) Charge 109304480002 satisfaction in full.
filed on: 16th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 109304480003, created on Monday 8th April 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(26 pages)
|
(CH01) On Tuesday 20th November 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 20th November 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 22nd August 2018.
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st July 2018, originally was Friday 31st August 2018.
filed on: 23rd, May 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor, 35-39 Maddox Street London W1S 2PP England to 10 Queen Street Place London EC4R 1AG on Wednesday 16th May 2018
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 109304480002, created on Friday 23rd March 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 17-19 Maddox Street London W1S 2QH United Kingdom to 1st Floor, 35-39 Maddox Street London W1S 2PP on Tuesday 13th February 2018
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 13th October 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 31st August 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Friday 13th October 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 13th October 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 31st August 2017
filed on: 13th, October 2017
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109304480001, created on Friday 15th September 2017
filed on: 21st, September 2017
| mortgage
|
Free Download
(50 pages)
|
(NEWINC) Company registration
filed on: 23rd, August 2017
| incorporation
|
Free Download
(39 pages)
|