(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-07-08
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2022-01-31 to 2022-01-30
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-08
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 31st, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-07-08
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-07-08
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2019-07-31 (was 2020-01-31).
filed on: 24th, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-07-08
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-07-08
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 096759470001 in full
filed on: 8th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 096759470002 in full
filed on: 8th, March 2018
| mortgage
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-08-08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-07-08
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address First Floor, Winston House 349 Regents Park Road London N3 1DH. Change occurred on 2017-05-11. Company's previous address: Foframe House 35-37 Brent Street London NW4 2EF United Kingdom.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 6th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-07-08
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096759470002, created on 2016-09-08
filed on: 12th, September 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 096759470001, created on 2016-09-08
filed on: 9th, September 2016
| mortgage
|
Free Download
(21 pages)
|
(NEWINC) Incorporation
filed on: 8th, July 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2015-07-08: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|