(TM01) Director's appointment terminated on 2023/12/14
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/02/02
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/02/02
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/02
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/02/02
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/02/02
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/02/02
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094159960005, created on 2017/08/25
filed on: 1st, September 2017
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2017/02/02
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to 2016/03/31 from 2016/02/28
filed on: 11th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/02
filed on: 10th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on 2016/02/10
capital
|
|
(SH01) 6.00 GBP is the capital in company's statement on 2015/04/15
filed on: 30th, April 2015
| capital
|
Free Download
|
(SH01) 6.00 GBP is the capital in company's statement on 2015/04/15
filed on: 30th, April 2015
| capital
|
Free Download
|
(SH01) 6.00 GBP is the capital in company's statement on 2015/04/15
filed on: 30th, April 2015
| capital
|
Free Download
|
(AD01) Change of registered address from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 2015/04/30 to 19-21 Manor Road Caddington Bedfordshire LU1 4EE
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(SH01) 6.00 GBP is the capital in company's statement on 2015/04/15
filed on: 30th, April 2015
| capital
|
Free Download
|
(MR01) Registration of charge 094159960003, created on 2015/03/30
filed on: 1st, April 2015
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 094159960004, created on 2015/03/30
filed on: 1st, April 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 094159960002, created on 2015/03/30
filed on: 1st, April 2015
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 094159960001, created on 2015/03/30
filed on: 1st, April 2015
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Company registration
filed on: 2nd, February 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/02/02
capital
|
|