(CS01) Confirmation statement with no updates 2024-01-21
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2022-12-31 to 2022-10-31
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-05-24
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-01-25
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022-01-26
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-07-25
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 27th, December 2022
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2022-07-19
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-07-19
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-07-21
filed on: 23rd, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-25
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091659300003, created on 2021-12-20
filed on: 20th, December 2021
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 8th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-03-01
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091659300002, created on 2021-01-15
filed on: 25th, January 2021
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 19th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-03-01
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-15
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2019-11-07
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 1st, October 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 1st, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 2018-08-31 to 2017-12-31
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-02-19
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-15
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-02-13
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-02-13
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 091659300001 in full
filed on: 14th, February 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-10-08
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-09-05
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on 2018-10-08. Company's previous address: Flat 5 Templdene Court 15 Beckenham Grove Bromley BR2 0XU England.
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-09-05
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on 2018-10-08. Company's previous address: 27 Old Gloucester Street London WC1N 3AX England.
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-04
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-08-31
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-08-23
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 5 Beckenham Grove Bromley BR2 0XU. Change occurred on 2017-07-28. Company's previous address: 69-85 Tabernacle Street London EC2A 4RR England.
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 5 Templdene Court 15 Beckenham Grove Bromley BR2 0XU. Change occurred on 2017-07-28. Company's previous address: Flat 5 Beckenham Grove Bromley BR2 0XU England.
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-07
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 3rd, August 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091659300001, created on 2016-01-26
filed on: 12th, February 2016
| mortgage
|
Free Download
(25 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 69-85 Tabernacle Street London EC2A 4RR. Change occurred on 2015-12-10. Company's previous address: 893 Great Cambridge Road Enfield EN1 4BX United Kingdom.
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-07
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-10: 2000.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, August 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 2014-08-07: 2000.00 GBP
capital
|
|