(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-16
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 9th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2021-06-27 to 2021-06-26
filed on: 22nd, June 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-06-28 to 2021-06-27
filed on: 18th, March 2022
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 22nd, October 2021
| capital
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-07-16
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 11th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2020-06-29 to 2020-06-28
filed on: 25th, June 2021
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090964160004 in full
filed on: 23rd, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090964160007 in full
filed on: 23rd, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090964160005 in full
filed on: 23rd, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090964160006 in full
filed on: 23rd, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090964160003 in full
filed on: 23rd, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090964160009, created on 2020-08-28
filed on: 11th, September 2020
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 090964160008, created on 2020-08-28
filed on: 7th, September 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates 2020-07-16
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-06-20
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 7th, April 2020
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 090964160002 in full
filed on: 18th, March 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY to , 1 Bridge Lane Suite 1B 1 Bridge Lane London NW11 0EA on 2019-12-09
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-20
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 25th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2018-06-30 to 2018-06-29
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-20
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 27th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-06-20
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-07-13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 090964160006, created on 2016-10-31
filed on: 4th, November 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 090964160004, created on 2016-10-31
filed on: 4th, November 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 090964160003, created on 2016-10-31
filed on: 4th, November 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 090964160005, created on 2016-10-31
filed on: 4th, November 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 090964160007, created on 2016-10-31
filed on: 4th, November 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-06-20 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 8th, March 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090964160002, created on 2015-10-09
filed on: 14th, October 2015
| mortgage
|
Free Download
(48 pages)
|
(AR01) Annual return made up to 2015-06-20 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-07-14: 8.00 GBP
capital
|
|
(MR01) Registration of charge 090964160001, created on 2015-05-28
filed on: 3rd, June 2015
| mortgage
|
Free Download
(19 pages)
|
(AD01) Registered office address changed from 810-812 Finchley Road London NW11 6XL United Kingdom on 2014-07-02
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, June 2014
| incorporation
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 2014-06-20: 8.00 GBP
capital
|
|