(AA01) Previous accounting period shortened from Sunday 31st March 2024 to Saturday 30th September 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th November 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 116787450002 satisfaction in full.
filed on: 29th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 116787450005, created on Thursday 8th June 2023
filed on: 8th, June 2023
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st August 2022 to Thursday 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 14th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Monday 7th November 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 116787450004, created on Monday 7th February 2022
filed on: 8th, February 2022
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 116787450003, created on Monday 7th February 2022
filed on: 8th, February 2022
| mortgage
|
Free Download
(37 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 14th November 2021
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 14th November 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 1st May 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th November 2019 to Saturday 31st August 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 26th June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Meridian Point Creek Road London SE8 3DB. Change occurred on Wednesday 1st July 2020. Company's previous address: 28 Woodclyffe Drive Chislehurst BR7 5NT United Kingdom.
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th May 2020.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 20th May 2020.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 116787450002, created on Friday 3rd January 2020
filed on: 13th, January 2020
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 116787450001, created on Friday 3rd January 2020
filed on: 7th, January 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates Thursday 14th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Monday 25th November 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, November 2018
| incorporation
|
Free Download
(40 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 15th November 2018
capital
|
|