(MR04) Charge 101993070003 satisfaction in full.
filed on: 26th, March 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 101993070002 satisfaction in full.
filed on: 26th, March 2024
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 27th February 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 26th May 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 26th May 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101993070003, created on Wednesday 3rd August 2022
filed on: 10th, August 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 101993070002, created on Wednesday 3rd August 2022
filed on: 8th, August 2022
| mortgage
|
Free Download
(61 pages)
|
(MR04) Charge 101993070001 satisfaction in full.
filed on: 3rd, August 2022
| mortgage
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 30th November 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 30th November 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 26th May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 28th June 2021.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101993070001, created on Tuesday 15th June 2021
filed on: 21st, June 2021
| mortgage
|
Free Download
(62 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Nerther House Farm Sewardstone Road Chingford London E4 7RJ. Change occurred on Monday 16th November 2020. Company's previous address: 157-159 Hornsey Park Road London N8 0JX England.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 26th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 26th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) New director appointment on Wednesday 25th May 2016.
filed on: 10th, June 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 25th May 2016.
filed on: 10th, June 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 157-159 Hornsey Park Road London N8 0JX. Change occurred on Wednesday 25th May 2016. Company's previous address: 8 Blackstock Mews Islington London N4 2BT United Kingdom.
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, May 2016
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 120.00 GBP is the capital in company's statement on Wednesday 25th May 2016
capital
|
|
(TM01) Director's appointment was terminated on Wednesday 25th May 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|