(AA01) Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 22nd January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd January 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 20th July 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control Monday 2nd September 2019
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 2nd September 2019
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 20th July 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 1st November 2019 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
|
(CH01) On Thursday 1st August 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 105 Eade Road, Building C Blueberry - 3rd Floor London N4 1TJ. Change occurred on Wednesday 24th July 2019. Company's previous address: New Burlington House 1075 Finchley Road London NW11 0PU England.
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 20th July 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Friday 9th December 2016
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 6th July 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 9th December 2016
filed on: 4th, July 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st October 2017 (was Saturday 31st March 2018).
filed on: 22nd, May 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 104185120002, created on Thursday 8th February 2018
filed on: 9th, February 2018
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 20th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 104185120001, created on Tuesday 31st January 2017
filed on: 2nd, February 2017
| mortgage
|
Free Download
(6 pages)
|
(AD01) New registered office address New Burlington House 1075 Finchley Road London NW11 0PU. Change occurred on Monday 12th December 2016. Company's previous address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom.
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th December 2016.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 9th December 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, October 2016
| incorporation
|
Free Download
(26 pages)
|