(MR04) Statement of satisfaction of charge in full
filed on: 7th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091432150006, created on January 26, 2024
filed on: 31st, January 2024
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 091432150005, created on January 26, 2024
filed on: 31st, January 2024
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates July 23, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 5th, June 2023
| accounts
|
Free Download
(15 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on April 5, 2023
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from November 30, 2021 to November 29, 2021
filed on: 15th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 23, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates July 23, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates July 23, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates July 23, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091432150004, created on May 25, 2018
filed on: 30th, May 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 091432150003, created on May 24, 2018
filed on: 24th, May 2018
| mortgage
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 99 Edgware Road London W2 3HX to 64 New Cavendish Street London W1G 8TB on May 15, 2018
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) On August 17, 2017 new director was appointed.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 6, 2016
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 23, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 30, 2015: 100.00 GBP
filed on: 18th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from July 31, 2015 to November 30, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 23, 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, June 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091432150002, created on May 29, 2015
filed on: 3rd, June 2015
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 091432150001, created on September 19, 2014
filed on: 8th, October 2014
| mortgage
|
Free Download
(42 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2014
| incorporation
|
Free Download
(33 pages)
|