(CS01) Confirmation statement with no updates 2024-02-02
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 7th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from International House 64 Nile Street London N1 7SR to 40 Fernbank Avenue 40 Fernbank Avenue Wembley Middlesex HA0 2TR on 2023-08-07
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-02
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 8th, August 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-02
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 4385 09811988: Companies House Default Address Cardiff CF14 8LH to International House 64 Nile Street London N1 7SR on 2022-07-28
filed on: 28th, July 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 2022-02-01 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 31st, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-02-02
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 31 Cooper Road London NW10 1BG England to International House Cromwell Road London SW7 4EF on 2020-11-30
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 098119880002 in full
filed on: 6th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 098119880001 in full
filed on: 6th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-02-02
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-01-30 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-01-30
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-01-30 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 12th, August 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098119880002, created on 2019-04-10
filed on: 11th, April 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 098119880001, created on 2019-04-10
filed on: 11th, April 2019
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-02-02
filed on: 2nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-07-24
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-10-31
filed on: 17th, July 2018
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2017-07-24: 2.00 GBP
filed on: 13th, October 2017
| capital
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017-07-28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-24
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-07-24
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-07-24
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-10-31
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-05
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 31 Cooper Road London NW10 1BG on 2016-11-15
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-10-06: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|