(CH01) On 1st January 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 1st January 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 29th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 24th, January 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 087404960002 in full
filed on: 7th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087404960001 in full
filed on: 7th, July 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 68 Grafton Way 68 Grafton Way London W1T 5DS England on 22nd March 2022 to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 10th, December 2021
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 1st November 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 9th April 2020
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 9th April 2020
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th April 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th April 2020
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th September 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on 19th December 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 19th December 2017, company appointed a new person to the position of a secretary
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st October 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 30th September 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from C/O N C Morris & Co 1 Montpelier Street Knightsbridge London SW7 1EX on 22nd December 2015 to 68 Grafton Way 68 Grafton Way London W1T 5DS
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th November 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AP03) On 13th November 2015, company appointed a new person to the position of a secretary
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 13th November 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th September 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087404960001
filed on: 30th, November 2013
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 087404960002
filed on: 30th, November 2013
| mortgage
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 14th November 2013
filed on: 14th, November 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(48 pages)
|