(AA01) Previous accounting period shortened from Friday 29th September 2023 to Thursday 28th September 2023
filed on: 28th, June 2024
| accounts
|
Free Download
(1 page)
|
(CH01) On Friday 1st March 2024 director's details were changed
filed on: 11th, May 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Friday 30th September 2022 to Thursday 29th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 068556190003 satisfaction in full.
filed on: 30th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 068556190001 satisfaction in full.
filed on: 30th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 068556190002 satisfaction in full.
filed on: 30th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068556190005, created on Tuesday 27th June 2023
filed on: 28th, June 2023
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 068556190004, created on Tuesday 27th June 2023
filed on: 28th, June 2023
| mortgage
|
Free Download
(32 pages)
|
(CH01) On Sunday 1st January 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 24th, January 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 068556190003, created on Wednesday 8th June 2022
filed on: 17th, June 2022
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 068556190002, created on Wednesday 8th June 2022
filed on: 10th, June 2022
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 068556190001, created on Wednesday 8th June 2022
filed on: 8th, June 2022
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 18th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 68 Grafton Way London W1T 5DS England to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on Tuesday 22nd March 2022
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 10th, December 2021
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Monday 1st November 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 8th April 2021
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 26th April 2020.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Sunday 30th September 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to Saturday 30th September 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(11 pages)
|
(TM02) Secretary appointment termination on Thursday 7th December 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Thursday 7th December 2017 - new secretary appointed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Friday 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Full accounts data made up to Wednesday 30th September 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Wednesday 23rd March 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 14th April 2016
capital
|
|
(AD01) Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on Tuesday 22nd December 2015
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Monday 23rd March 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 14th April 2015
capital
|
|
(AR01) Annual return made up to Sunday 23rd March 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 14th May 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary appointment termination on Friday 4th October 2013
filed on: 4th, October 2013
| officers
|
Free Download
(1 page)
|
(AP03) On Friday 4th October 2013 - new secretary appointed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 23rd March 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 1st October 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to Friday 30th September 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Friday 23rd March 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Thursday 30th September 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Wednesday 23rd March 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Wednesday 30th September 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Tuesday 23rd March 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Friday 11th December 2009 secretary's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 30th November 2009
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/03/2010 to 30/09/2009
filed on: 13th, May 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Tuesday 28th April 2009 Director appointed
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Monday 27th April 2009 Secretary appointed
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Monday 27th April 2009 Appointment terminated director
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 3rd, April 2009
| resolution
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/04/2009 from 41 chalton street london NW1 1JD united kingdom
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, March 2009
| incorporation
|
Free Download
(17 pages)
|