(PSC01) Notification of a person with significant control 22nd January 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd January 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd January 2024 - the day director's appointment was terminated
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 22nd January 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 136338500002 in full
filed on: 15th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 136338500001 in full
filed on: 15th, December 2023
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st July 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th May 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th May 2022
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 11th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 11th May 2022 - the day director's appointment was terminated
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th December 2021. New Address: Premium House the Broadway Farnham Common Bucks SL23PQ. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 136338500002, created on 26th November 2021
filed on: 6th, December 2021
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 136338500001, created on 26th November 2021
filed on: 6th, December 2021
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Incorporation
filed on: 21st, September 2021
| incorporation
|
Free Download
(28 pages)
|