(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/18
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 21st, November 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/18
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom on 2022/05/26 to 6th Floor 9 Appold Street London EC2A 2AP
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 19th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/06/18
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 124 Wimbledon Park Road London SW18 5UE United Kingdom on 2022/03/14 to Devonshire House 60 Goswell Road London EC1M 7AD
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(MR04) Charge 120602320001 satisfaction in full.
filed on: 17th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 120602320005, created on 2021/06/15
filed on: 17th, June 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 120602320004, created on 2021/04/19
filed on: 20th, April 2021
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 120602320003, created on 2021/04/01
filed on: 1st, April 2021
| mortgage
|
Free Download
(30 pages)
|
(CH01) On 2020/01/15 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/01/15 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/01/15
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/01/15
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/06/18
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 120602320002, created on 2020/02/21
filed on: 25th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Devonshire House 60 Goswell Road London England EC1M 7AD England on 2020/02/24 to 124 Wimbledon Park Road London SW18 5UE
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 120602320001, created on 2019/10/30
filed on: 31st, October 2019
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 19th, June 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2019/06/19
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|