(CS01) Confirmation statement with updates 2023/10/17
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 092697930004 satisfaction in full.
filed on: 5th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 092697930005 satisfaction in full.
filed on: 5th, June 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2022/11/10 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/02/28
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from York House 1 Seagrave Road London SW6 1RP England on 2022/12/21 to Flat I Dormy House Portnall Drive Virginia Water Wentworth GU25 4NP
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/17
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022/02/28
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/02/28
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 22nd, July 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/02/28
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/02/28 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/02/20.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/17
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 092697930002 satisfaction in full.
filed on: 6th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 092697930003 satisfaction in full.
filed on: 6th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/17
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/10/17
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 4th, July 2019
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092697930005, created on 2019/04/10
filed on: 26th, April 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 092697930004, created on 2019/04/10
filed on: 13th, April 2019
| mortgage
|
Free Download
|
(CS01) Confirmation statement with no updates 2018/10/17
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2018/01/29
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/17
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/08/18
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/08/18
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/08/18
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2017/08/18 secretary's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 14th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Boardmans 25 Southampton Buildings London WC2A 1AL on 2017/06/28 to York House 1 Seagrave Road London SW6 1RP
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 092697930003, created on 2016/11/24
filed on: 2nd, December 2016
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 2016/10/17
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 15th, September 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092697930002, created on 2016/03/24
filed on: 4th, April 2016
| mortgage
|
Free Download
(24 pages)
|
(MR04) Charge 092697930001 satisfaction in full.
filed on: 24th, March 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/17
filed on: 31st, October 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092697930001, created on 2015/07/13
filed on: 16th, July 2015
| mortgage
|
Free Download
(40 pages)
|
(NEWINC) Company registration
filed on: 17th, October 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/10/17
capital
|
|