(CS01) Confirmation statement with no updates May 7, 2024
filed on: 7th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates May 7, 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 7, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 7, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on January 12, 2021
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 7, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 7, 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box 75412 Flat 15 Baylis Road London SE1P 6FE England to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on February 7, 2020
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 7, 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from May 31, 2019 to April 30, 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 7, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113492410003, created on April 8, 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 113492410002, created on April 8, 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(28 pages)
|
(AD01) Registered office address changed from PO Box 754 PO Box 75412 15 Reeves House Baylis Road London SE1P 6FE United Kingdom to PO Box 75412 Flat 15 Baylis Road London SE1P 6FE on February 13, 2019
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 41 Santley House Frazier Street London SE1 7rd England to PO Box 754 PO Box 75412 15 Reeves House Baylis Road London SE1P 6FE on February 4, 2019
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 113492410001, created on July 16, 2018
filed on: 16th, July 2018
| mortgage
|
Free Download
(35 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on May 8, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|