(CS01) Confirmation statement with no updates 2024/03/31
filed on: 21st, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2024/07/02 director's details were changed
filed on: 3rd, July 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England on 2024/07/02 to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton Greater Manchester BL1 8SW
filed on: 2nd, July 2024
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2023/06/27
filed on: 26th, March 2024
| accounts
|
Free Download
(1 page)
|
(CH01) On 2024/02/28 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2022/06/28, originally was 2022/06/29.
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/31
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on 2023/05/04 to Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2022/06/29
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 2023/02/20 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/02/19 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 120603740003, created on 2023/01/23
filed on: 25th, January 2023
| mortgage
|
Free Download
(14 pages)
|
(MR04) Charge 120603740002 satisfaction in full.
filed on: 22nd, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 120603740001 satisfaction in full.
filed on: 22nd, November 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/31
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Brunel House Volunteer Way Faringdon Oxfordshire SN7 7YR England on 2021/11/17 to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/11/15 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/06/18
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/18
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 120603740002, created on 2019/10/30
filed on: 30th, October 2019
| mortgage
|
Free Download
(54 pages)
|
(AD01) Change of registered address from Peartree Bushey Ground Minster Lovell Witney Oxfordshire OX29 0SW United Kingdom on 2019/10/15 to Brunel House Volunteer Way Faringdon Oxfordshire SN7 7YR
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 120603740001, created on 2019/09/06
filed on: 9th, September 2019
| mortgage
|
Free Download
(47 pages)
|
(TM01) Director's appointment terminated on 2019/08/21
filed on: 23rd, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/08/21.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, June 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/06/19
capital
|
|