(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 21, 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 21, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control April 20, 2018
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 21, 2021
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control April 6, 2016
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control August 5, 2019
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 21, 2020
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 42-44 Beak Street London W1F 9RH. Change occurred on November 23, 2020. Company's previous address: 134 Percival Road Enfield Middlesex EN1 1QU.
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 21, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 21, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 20, 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 12, 2018 new director was appointed.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 21, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 21, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 15, 2016
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, September 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087397770004
filed on: 23rd, December 2013
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 087397770003
filed on: 21st, December 2013
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 087397770002
filed on: 20th, December 2013
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 087397770001
filed on: 19th, December 2013
| mortgage
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on November 8, 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to January 31, 2015
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on October 21, 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|