(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 23rd February 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 23rd January 2024.
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 10th September 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 10th September 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 114538460007, created on Wednesday 5th May 2021
filed on: 24th, May 2021
| mortgage
|
Free Download
(12 pages)
|
(MR04) Charge 114538460003 satisfaction in full.
filed on: 17th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 114538460005 satisfaction in full.
filed on: 17th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 114538460006, created on Wednesday 5th May 2021
filed on: 17th, May 2021
| mortgage
|
Free Download
(10 pages)
|
(MR04) Charge 114538460002 satisfaction in full.
filed on: 17th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 114538460004 satisfaction in full.
filed on: 17th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 114538460005, created on Wednesday 9th December 2020
filed on: 24th, December 2020
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 114538460004, created on Wednesday 9th December 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 114538460001 satisfaction in full.
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 114538460001, created on Friday 13th December 2019
filed on: 2nd, January 2020
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 114538460002, created on Friday 13th December 2019
filed on: 2nd, January 2020
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 114538460003, created on Friday 13th December 2019
filed on: 2nd, January 2020
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 10th September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 31st August 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 31st August 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 16 Sandhurst Drive Ilford IG3 9DB. Change occurred on Friday 31st August 2018. Company's previous address: 63 Camden Road London NW1 9EU United Kingdom.
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 30th August 2018.
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th August 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 9th July 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|