(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 29th June 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th June 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 29th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 29th June 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 29th June 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096639720001, created on 20th March 2019
filed on: 22nd, March 2019
| mortgage
|
Free Download
(23 pages)
|
(PSC04) Change to a person with significant control 12th March 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th March 2019. New Address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU. Previous address: 13B the Vale London W3 7SH England
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th March 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th March 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th November 2018
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 27th November 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th November 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 26th November 2018
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 26th November 2018 - the day director's appointment was terminated
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 13th December 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th December 2017. New Address: 13B the Vale London W3 7SH. Previous address: 59a Brent Street London NW4 2EA United Kingdom
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 13th December 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th December 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th December 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 13th June 2017. New Address: 59a Brent Street London NW4 2EA. Previous address: Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW United Kingdom
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th June 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th June 2016 to 31st December 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th July 2015
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, June 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 30th June 2015: 100.00 GBP
capital
|
|