(MR04) Satisfaction of charge 088695970003 in full
filed on: 16th, April 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 088695970002 in full
filed on: 16th, April 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 088695970001 in full
filed on: 16th, April 2024
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2024-01-30
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2024-02-01
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 6th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-01-30
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-01-30
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088695970004, created on 2021-11-09
filed on: 11th, November 2021
| mortgage
|
Free Download
(65 pages)
|
(AP01) New director was appointed on 2021-06-18
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-30
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-04-12
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 24th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2020-02-18
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-30
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit Lu. 403 1 Filament Walk London SW18 4GQ. Change occurred on 2019-12-06. Company's previous address: Suite 4 567 Fulham Road London SW6 1ES England.
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, July 2019
| resolution
|
Free Download
(30 pages)
|
(MR01) Registration of charge 088695970003, created on 2019-07-05
filed on: 18th, July 2019
| mortgage
|
Free Download
(82 pages)
|
(MR01) Registration of charge 088695970001, created on 2019-07-05
filed on: 17th, July 2019
| mortgage
|
Free Download
(87 pages)
|
(MR01) Registration of charge 088695970002, created on 2019-07-05
filed on: 17th, July 2019
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-01-30
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 9th, November 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 4 567 Fulham Road London SW6 1ES. Change occurred on 2018-10-16. Company's previous address: Suite 3 Suite 3 567 - 569 Fulham Road London SW6 1ES England.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-09-17
filed on: 17th, September 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-01-30
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-01-30
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, January 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-30
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 3 Suite 3 567 - 569 Fulham Road London SW6 1ES. Change occurred on 2016-04-21. Company's previous address: 8 Holywell Road Southam Warwickshire Cv47 Qlj.
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 8th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2015-01-31 (was 2015-03-31).
filed on: 23rd, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-30
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, January 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-01-30: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|