(AA) Micro company accounts made up to 2022-07-31
filed on: 21st, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-02-10
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 13th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-10
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Lorne Gardens London W11 4UY England to Flat 1 46a All Saints Road London W11 1HF on 2022-07-26
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-10
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-02-10
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 12 Lorne Gardens 12 Lorne Gardens London W11 4UY England to 12 Lorne Gardens London W11 4UY on 2021-06-01
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 12 Lorne Gardens 12 Lorne Gardens London W11 4UY on 2021-06-01
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-10
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-03-31
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-03-31
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-01-20
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 4th, January 2020
| accounts
|
Free Download
(9 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 20th, December 2019
| miscellaneous
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-09-13
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-07-26
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 099980680006, created on 2019-07-10
filed on: 18th, July 2019
| mortgage
|
Free Download
(47 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-07-26
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099980680005, created on 2018-05-09
filed on: 10th, May 2018
| mortgage
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: 2018-03-31
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-10
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 10th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from 2017-02-28 to 2017-07-31
filed on: 2nd, August 2017
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099980680001 in full
filed on: 19th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099980680003 in full
filed on: 19th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099980680002 in full
filed on: 19th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 099980680004, created on 2017-07-04
filed on: 6th, July 2017
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates 2017-02-10
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099980680003, created on 2016-08-31
filed on: 1st, September 2016
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 099980680001, created on 2016-06-09
filed on: 10th, June 2016
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 099980680002, created on 2016-06-09
filed on: 10th, June 2016
| mortgage
|
Free Download
(24 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2016
| incorporation
|
Free Download
(27 pages)
|