(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-06-04
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2022-10-31 to 2023-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-10-31
filed on: 20th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-06-04
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104130320001, created on 2021-10-07
filed on: 15th, October 2021
| mortgage
|
Free Download
(17 pages)
|
(AA) Accounts for a dormant company made up to 2020-10-31
filed on: 27th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-06-04
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-06-04
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-05-22
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-05-22
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2020-05-29
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-05-22
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-05-22
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-10-31
filed on: 26th, May 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017-04-06
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-04-06
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-04-06
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-04-06
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016-10-06
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Langley House Park Road London N2 8EY to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 2020-05-04
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-04-29 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-11-04 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-05-25
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-05-25
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-05-25
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-09-23 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-05-25
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-05-25
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-09-23
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-05-25 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-05-25
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-05-25 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-05-25 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-06
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-06-02
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 23 Church Street Rickmansworth WD3 1DE England to Langley House Park Road London N2 8EY on 2019-06-04
filed on: 4th, June 2019
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 4th, June 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 4th, June 2019
| accounts
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 4th, June 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-06
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-12-04
filed on: 4th, December 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2017-06-02
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 6th, October 2016
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2016-10-06: 8.00 GBP
capital
|
|