(CS01) Confirmation statement with updates Sat, 22nd Jul 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 108634600002, created on Mon, 17th Jul 2023
filed on: 28th, July 2023
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Jul 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108634600001, created on Tue, 4th Aug 2020
filed on: 12th, August 2020
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 29th Jul 2019. New Address: 29 Meynell Crescent London E9 7AS. Previous address: C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF England
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 11th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 12th Jul 2017
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 31st Oct 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 30th Oct 2018. New Address: C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2017
| incorporation
|
Free Download
(28 pages)
|