(CS01) Confirmation statement with updates 2023-04-23
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 085006150006 in full
filed on: 11th, May 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-04-23
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 085006150008, created on 2021-09-09
filed on: 15th, September 2021
| mortgage
|
Free Download
(25 pages)
|
(MR04) Satisfaction of charge 085006150005 in full
filed on: 10th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085006150007, created on 2021-08-18
filed on: 3rd, September 2021
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2021-04-23
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 085006150001 in full
filed on: 26th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085006150004 in full
filed on: 26th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085006150003 in full
filed on: 26th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085006150002 in full
filed on: 26th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 10th, June 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-04-23
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-04-23
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085006150005, created on 2019-01-28
filed on: 31st, January 2019
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 085006150006, created on 2019-01-28
filed on: 31st, January 2019
| mortgage
|
Free Download
(46 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-04-23
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085006150004, created on 2017-12-08
filed on: 18th, December 2017
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-04-23
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017-04-01 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1 393 North End Road London SW6 1NR. Change occurred on 2017-04-18. Company's previous address: Hanovia House 30 Eastman Road London W3 7YG.
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-04-30 to 2016-03-31
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085006150003, created on 2016-07-26
filed on: 28th, July 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-23
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-06: 1.00 GBP
capital
|
|
(AAMD) Amended total exemption small company accounts data made up to 2014-04-30
filed on: 3rd, May 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 3rd, May 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085006150002, created on 2015-11-24
filed on: 27th, November 2015
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-23
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-04-30
filed on: 10th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-23
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-06: 1.00 GBP
capital
|
|
(MR01) Registration of charge 085006150001
filed on: 8th, April 2014
| mortgage
|
Free Download
(43 pages)
|
(AD01) Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 2013-05-20
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-05-17
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-05-17
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, April 2013
| incorporation
|
Free Download
(32 pages)
|