(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 26th August 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 26th August 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On Thursday 23rd September 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th August 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 15th September 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 16th August 2020
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sunday 16th August 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 4th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 12th June 2020.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 12th June 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 100079550003, created on Tuesday 2nd June 2020
filed on: 2nd, June 2020
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100079550002, created on Thursday 10th October 2019
filed on: 10th, October 2019
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th June 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 4th June 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Friday 15th February 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st May 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Monday 5th March 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 14th December 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 14th December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on Thursday 14th December 2017
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 171 Crescent Road Oxford OX4 2ET England to 20-22 Wenlock Road London N1 7GU on Thursday 14th December 2017
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100079550001, created on Wednesday 13th September 2017
filed on: 15th, September 2017
| mortgage
|
Free Download
(17 pages)
|
(PSC04) Change to a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2016, originally was Tuesday 28th February 2017.
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 15th February 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 16th, February 2016
| incorporation
|
Free Download
(7 pages)
|