(AD01) Address change date: 17th January 2023. New Address: C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL. Previous address: 38 st. Johns Wood Terrace London NW8 6LS England
filed on: 17th, January 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th January 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 5th February 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 19th, April 2021
| resolution
|
Free Download
(5 pages)
|
(AD01) Address change date: 27th February 2021. New Address: 38 st. Johns Wood Terrace London NW8 6LS. Previous address: Scottish Provident House, 1st Floor 76-80 College Road Harrow HA1 1BQ England
filed on: 27th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 097095640001, created on 6th July 2020
filed on: 7th, July 2020
| mortgage
|
Free Download
(15 pages)
|
(PSC04) Change to a person with significant control 17th March 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th March 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th March 2020 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 17th March 2020 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
(TM02) 30th May 2019 - the day secretary's appointment was terminated
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) 30th May 2019 - the day director's appointment was terminated
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
|
(AD01) Address change date: 24th April 2018. New Address: Scottish Provident House, 1st Floor 76-80 College Road Harrow HA1 1BQ. Previous address: The Glass House 177-187 Arthur Road London SW19 8AE England
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 25th January 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th January 2018
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th January 2018
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 24th January 2018: 300.00 GBP
filed on: 24th, January 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st August 2016: 1.00 GBP
filed on: 12th, January 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 22nd November 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 22nd November 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st July 2017 to 31st August 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th June 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 24th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th July 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 29th, July 2015
| incorporation
|
Free Download
(25 pages)
|