(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/06/03
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2021/06/28, originally was 2021/06/29.
filed on: 29th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/06/03
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085537430005, created on 2022/06/01
filed on: 7th, June 2022
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 085537430003, created on 2021/06/30
filed on: 20th, July 2021
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 085537430004, created on 2021/06/30
filed on: 20th, July 2021
| mortgage
|
Free Download
(38 pages)
|
(MR04) Charge 085537430001 satisfaction in full.
filed on: 1st, July 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/06/03
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085537430002, created on 2020/10/28
filed on: 16th, November 2020
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 085537430001, created on 2020/10/28
filed on: 2nd, November 2020
| mortgage
|
Free Download
(32 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 25th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/06/03
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/06/03
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2019/06/01
filed on: 12th, September 2019
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, September 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, September 2019
| resolution
|
Free Download
(21 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/05/31
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019/05/31
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2019/05/31
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/05/31
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/06/03
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 31st, March 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2017/06/29
filed on: 30th, March 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2017/06/02 director's details were changed
filed on: 2nd, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/06/02 director's details were changed
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/03
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: 2017/04/28. New Address: 1 Kings Avenue London N21 3NA. Previous address: 83 Sussex Way Cockfosters Barnet Hertfordshire EN4 0BH
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/06/30
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/09/14.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/06/03 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/06/30
filed on: 4th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/06/03 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/20
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2014/01/01 director's details were changed
filed on: 31st, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/06/03 with full list of members
filed on: 31st, August 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|