(TM01) Director's appointment terminated on 28th November 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st April 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, June 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 13th, June 2022
| incorporation
|
Free Download
(16 pages)
|
(AP02) New person appointed on 1st June 2022 to the position of a member
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Garden Cottage Beverley Lane Kingston-upon-Thames Surrey KT2 7EE England on 6th March 2022 to 39 Santley Street London SW4 7QE
filed on: 6th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 3rd January 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd February 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104420150004, created on 16th September 2021
filed on: 21st, September 2021
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 21st April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104420150003, created on 5th February 2021
filed on: 9th, February 2021
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104420150002, created on 12th August 2020
filed on: 14th, August 2020
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 104420150001, created on 12th August 2020
filed on: 14th, August 2020
| mortgage
|
Free Download
(37 pages)
|
(AD01) Change of registered address from 2 Stamford Square London SW15 2BF United Kingdom on 26th June 2020 to Garden Cottage Beverley Lane Kingston-upon-Thames Surrey KT2 7EE
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd October 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, October 2016
| incorporation
|
Free Download
(29 pages)
|