(CS01) Confirmation statement with no updates Wednesday 25th October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th September 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to Thursday 21st September 2023 (was Saturday 30th September 2023).
filed on: 10th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 22nd September 2022 to Wednesday 21st September 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 23rd September 2022 to Thursday 22nd September 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 26th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 24th September 2021 to Thursday 23rd September 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 25th September 2021 to Friday 24th September 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 107930500008, created on Thursday 14th April 2022
filed on: 26th, April 2022
| mortgage
|
Free Download
(34 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 25th October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 26th September 2020 to Friday 25th September 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 27th September 2020 to Saturday 26th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 107930500004 satisfaction in full.
filed on: 8th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107930500005 satisfaction in full.
filed on: 8th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107930500001 satisfaction in full.
filed on: 8th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107930500002 satisfaction in full.
filed on: 8th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107930500003 satisfaction in full.
filed on: 8th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 107930500006, created on Friday 26th March 2021
filed on: 6th, April 2021
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 107930500007, created on Friday 26th March 2021
filed on: 6th, April 2021
| mortgage
|
Free Download
(42 pages)
|
(PSC04) Change to a person with significant control Wednesday 30th September 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 30th September 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 19th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 28th September 2018 to Thursday 27th September 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 3rd July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 North End Road London NW11 7RJ. Change occurred on Friday 17th May 2019. Company's previous address: 5a Russell Gardens London NW11 9NJ England.
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 29th September 2018 to Friday 28th September 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 30th September 2018 to Saturday 29th September 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 5a Russell Gardens London NW11 9NJ. Change occurred on Wednesday 13th February 2019. Company's previous address: Sutherland House 70 -78 West Hendon Broadway London NW9 7BT England.
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 3rd July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Sunday 30th September 2018. Originally it was Thursday 31st May 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Sutherland House 70 -78 West Hendon Broadway London NW9 7BT. Change occurred on Wednesday 27th September 2017. Company's previous address: Office 182 Sutherland House 70-78 West Hendon Broadway London NW9 7BT.
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 107930500005, created on Wednesday 30th August 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(26 pages)
|
(AD01) New registered office address Office 182 Sutherland House 70-78 West Hendon Broadway London NW9 7BT. Change occurred on Friday 11th August 2017. Company's previous address: 5 North End Road London NW11 7RJ United Kingdom.
filed on: 11th, August 2017
| address
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107930500001, created on Friday 7th July 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 107930500003, created on Friday 7th July 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 107930500004, created on Friday 7th July 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 107930500002, created on Friday 7th July 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 3rd July 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 30th, May 2017
| incorporation
|
Free Download
(27 pages)
|