(CS01) Confirmation statement with no updates Wed, 24th Jan 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 100625020004, created on Thu, 6th Apr 2023
filed on: 6th, April 2023
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100625020003, created on Thu, 26th May 2022
filed on: 26th, May 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Nov 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 25th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, May 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 17th Mar 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 19th Feb 2021: 100.00 GBP
filed on: 12th, March 2021
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 9th Mar 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Feb 2021 new director was appointed.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Feb 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Jan 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Dec 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Nov 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Nov 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 19th Nov 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 18th Nov 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 40 Marsh Lane Mill Hill London NW7 4QX on Thu, 12th Jul 2018 to 16 Agincourt Road Hampstead London NW3 2PD
filed on: 12th, July 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Apr 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3rd Floor 207 Regent Street London W1B 3HH England on Mon, 18th Dec 2017 to 40 Marsh Lane Mill Hill London NW7 4QX
filed on: 18th, December 2017
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100625020002, created on Fri, 20th Oct 2017
filed on: 27th, October 2017
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 100625020001, created on Fri, 20th Oct 2017
filed on: 26th, October 2017
| mortgage
|
Free Download
(15 pages)
|
(AP01) On Fri, 7th Apr 2017 new director was appointed.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 7th Apr 2017, company appointed a new person to the position of a secretary
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Apr 2017 new director was appointed.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 7th Apr 2017
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 7th Apr 2017 new director was appointed.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Apr 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 7th Apr 2017
filed on: 7th, April 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Mar 2017
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 22 Base Point Folkestone Kent CT19 4RH England on Thu, 30th Mar 2017 to 3rd Floor 207 Regent Street London W1B 3HH
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2016
| incorporation
|
Free Download
(9 pages)
|