(CS01) Confirmation statement with updates Thu, 14th Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099158530001, created on Fri, 24th Feb 2023
filed on: 13th, March 2023
| mortgage
|
Free Download
(6 pages)
|
(TM01) Mon, 12th Dec 2022 - the day director's appointment was terminated
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 16th Dec 2022. New Address: 92 High Street Brentwood CM14 4AP. Previous address: 606 Cassia Point 2 Glasshouse Gardens London E20 1HU England
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 16th Dec 2022. New Address: 92 High Street Brentwood CM14 4AP. Previous address: 92 High Street Brentwood CM14 4AP England
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 12th Dec 2022 new director was appointed.
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 12th Dec 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 12th Dec 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Thu, 31st Mar 2022 - the day director's appointment was terminated
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 31st Mar 2022 new director was appointed.
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 31st Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 30th Jul 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Jul 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 14th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Fri, 30th Jul 2021 - the day director's appointment was terminated
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Jul 2021 new director was appointed.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 23rd Jun 2021. New Address: 606 Cassia Point 2 Glasshouse Gardens London E20 1HU. Previous address: 239-241 Kennington Lane London SE11 5QU United Kingdom
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 23rd Jun 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wed, 23rd Jun 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Dec 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 14th Dec 2019
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 10th May 2019 - the day director's appointment was terminated
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 29th Jan 2019 new director was appointed.
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Dec 2018
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Tue, 20th Nov 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Thu, 11th Oct 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 11th Oct 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Oct 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 12th Oct 2018. New Address: 239-241 Kennington Lane London SE11 5QU. Previous address: 293 Green Lanes Palmers Green London N13 4XS United Kingdom
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 8th Oct 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Dec 2017 to Thu, 31st May 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 14th Dec 2017
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Dec 2016
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Mon, 14th Dec 2015: 1000.00 GBP
capital
|
|