(AD01) New registered office address 1 Radian Court Knowlhill Milton Keynes MK5 8PJ. Change occurred on Wednesday 8th February 2023. Company's previous address: Apt 401 151-161 Kensington High Street London W8 6SU England.
filed on: 8th, February 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 14th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd August 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 1st August 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103135190009, created on Thursday 5th May 2022
filed on: 9th, May 2022
| mortgage
|
Free Download
(6 pages)
|
(MR04) Charge 103135190004 satisfaction in full.
filed on: 27th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 103135190003 satisfaction in full.
filed on: 27th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 103135190007, created on Thursday 31st March 2022
filed on: 5th, April 2022
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 103135190005, created on Thursday 31st March 2022
filed on: 5th, April 2022
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 103135190008, created on Thursday 31st March 2022
filed on: 5th, April 2022
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 103135190006, created on Thursday 31st March 2022
filed on: 5th, April 2022
| mortgage
|
Free Download
(36 pages)
|
(AP01) New director appointment on Friday 18th March 2022.
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 18th March 2022
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 21st February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Apt 401 151-161 Kensington High Street London W8 6SU. Change occurred on Wednesday 23rd February 2022. Company's previous address: C/O Embee Oak Ltd Cardinal Point Park Road Rickmansworth Herts WD3 1RE.
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(MR04) Charge 103135190001 satisfaction in full.
filed on: 16th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 103135190002 satisfaction in full.
filed on: 16th, February 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 14th, January 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 3rd August 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 3rd August 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 3rd January 2020.
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 3rd January 2020
filed on: 3rd, January 2020
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103135190004, created on Wednesday 11th September 2019
filed on: 13th, September 2019
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 103135190003, created on Wednesday 11th September 2019
filed on: 13th, September 2019
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd August 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 3rd August 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Friday 4th May 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 4th May 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 3rd October 2018.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd August 2017
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(12 pages)
|
(AD01) New registered office address C/O Embee Oak Ltd Cardinal Point Park Road Rickmansworth Herts WD3 1RE. Change occurred on Wednesday 18th July 2018. Company's previous address: 4 Whittlebury Mews West London NW1 8HS England.
filed on: 18th, July 2018
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th May 2018.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, June 2018
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 4th May 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 103135190002, created on Tuesday 22nd November 2016
filed on: 29th, November 2016
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 103135190001, created on Tuesday 22nd November 2016
filed on: 29th, November 2016
| mortgage
|
Free Download
(36 pages)
|
(AD01) New registered office address 4 Whittlebury Mews West London NW1 8HS. Change occurred on Sunday 28th August 2016. Company's previous address: 35 Firs Avenue London N11 3NE United Kingdom.
filed on: 28th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, August 2016
| incorporation
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 4th August 2016
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|