(CH01) On Monday 4th September 2023 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th April 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1st Floor, Kenville House Unit 3, Spring Villa Park, Spring Villa Road Edgware Middlesex United Kingdom to 3 Lyttelton Road London N2 0DR on Monday 27th February 2023
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(MR04) Charge 101478700002 satisfaction in full.
filed on: 21st, July 2022
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Monday 25th April 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th April 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th April 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th April 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th April 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Friday 26th January 2018 secretary's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 26th January 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th April 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 41, the Brentano Suites, Catalyst House, 720 Centennial Court, Centennial Park Elstree Herts. WD6 3SY United Kingdom to 1st Floor, Kenville House Unit 3, Spring Villa Park, Spring Villa Road Edgware Middlesex on Wednesday 19th July 2017
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 101478700002, created on Thursday 7th July 2016
filed on: 7th, July 2016
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 101478700001, created on Wednesday 6th July 2016
filed on: 6th, July 2016
| mortgage
|
Free Download
(42 pages)
|
(NEWINC) Company registration
filed on: 26th, April 2016
| incorporation
|
Free Download
(9 pages)
|