(MR01) Registration of charge 076770980003, created on 2023-12-08
filed on: 15th, December 2023
| mortgage
|
Free Download
(44 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, December 2023
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 10th, December 2023
| resolution
|
Free Download
(5 pages)
|
(AD01) New registered office address The Light Box Unit 206 the Light Box 111 Power Road Chiswick W4 5PY W4 5PY. Change occurred on 2023-11-29. Company's previous address: Unit 3.24 1100 Great West Road Brentford Middlesex TW8 0GP.
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076770980001 in full
filed on: 8th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076770980002 in full
filed on: 8th, August 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-06-15
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 29th, May 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022-06-17
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-11-17
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2020-08-31
filed on: 24th, September 2021
| accounts
|
Free Download
(13 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2019-08-31
filed on: 24th, September 2021
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on 2021-08-15
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2021-08-16) of a secretary
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-06-17
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076770980002, created on 2021-05-27
filed on: 2nd, June 2021
| mortgage
|
Free Download
(65 pages)
|
(MR01) Registration of charge 076770980001, created on 2021-05-27
filed on: 28th, May 2021
| mortgage
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2021-02-25
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 27th, August 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2020-06-17
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 12th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-06-17
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2018-06-30 to 2018-08-31
filed on: 16th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-06-21
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-03-23
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-03-30
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-30
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-03-23: 1.00 GBP
filed on: 12th, April 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-03-30
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-06-21
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-21
filed on: 13th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2014-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-21
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-21
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-07: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-12-12
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1St Floor New Zealand House 80 Haymarket London SW1Y 4TE on 2013-08-29
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1100 Great West Road Brentford Middlesex TW8 0GP England on 2013-08-29
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-21
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 5th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-21
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1010 Great West Road Brentford Middlesex TW8 9BA United Kingdom on 2012-08-14
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, June 2011
| incorporation
|
Free Download
(22 pages)
|