(CS01) Confirmation statement with no updates 2023-07-01
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-30
filed on: 9th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-07-01
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-30
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-07-01
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-30
filed on: 24th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-30
filed on: 3rd, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-07-01
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-07-01
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-06-07
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-08-30
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019-01-01 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-01-01
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019-01-01
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-21
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2016-08-30
filed on: 14th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-30
filed on: 19th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Able House 61 Gorst Road London NW10 6LS. Change occurred on 2017-10-31. Company's previous address: C/O White & Company Blackfriars House Parsonage Manchester M3 2JA.
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017-09-28
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-21
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-30
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-21
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-30
filed on: 5th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2015-08-31 to 2015-08-30
filed on: 20th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-21
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-05: 1000.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-10-06
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O White & Company Blackfriars House Parsonage Manchester M3 2JA. Change occurred on 2015-06-02. Company's previous address: 4 Abbot's Place London NW6 4NP United Kingdom.
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-10-06
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 091857050001, created on 2014-10-06
filed on: 24th, October 2014
| mortgage
|
Free Download
(41 pages)
|
(NEWINC) Incorporation
filed on: 21st, August 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 2014-08-21: 1000.00 GBP
capital
|
|