(CS01) Confirmation statement with no updates December 3, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 3, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 3, 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 3, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 099036050005, created on April 8, 2020
filed on: 20th, April 2020
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates December 3, 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 3, 2018
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 099036050004, created on February 12, 2018
filed on: 13th, February 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 099036050003, created on February 12, 2018
filed on: 13th, February 2018
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates December 3, 2017
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address First Floor, Winston House 349 Regents Park Road London N3 1DH. Change occurred on May 23, 2017. Company's previous address: Foframe House 35-37 Brent Street London NW4 2EF United Kingdom.
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 28, 2016
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 3, 2016
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 099036050001, created on March 16, 2016
filed on: 18th, March 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 099036050002, created on March 16, 2016
filed on: 18th, March 2016
| mortgage
|
Free Download
(22 pages)
|
(AP01) On January 18, 2016 new director was appointed.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on December 4, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|