(CS01) Confirmation statement with no updates Tue, 30th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Jan 2023
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Jan 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Tue, 23rd Nov 2021 - the day director's appointment was terminated
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jan 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jan 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 22nd Jan 2021. New Address: 1/ 102 Netherwood Road London W14 0BQ. Previous address: 1 st. Andrew's Hill London EC4V 5BY England
filed on: 22nd, January 2021
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107476870002, created on Wed, 8th Jan 2020
filed on: 13th, January 2020
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 107476870001, created on Wed, 8th Jan 2020
filed on: 8th, January 2020
| mortgage
|
Free Download
(28 pages)
|
(PSC04) Change to a person with significant control Wed, 16th Oct 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 15th Aug 2019 - the day director's appointment was terminated
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 1st May 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Jun 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 2nd Jun 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Feb 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Feb 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 31st Jan 2018
filed on: 31st, January 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2017
| incorporation
|
Free Download
(10 pages)
|