(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/01/10
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/01/10
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(15 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/02/20
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 18th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 1st, October 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) 2020/09/14 - the day director's appointment was terminated
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/09/14
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/09/14
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2020/07/04 director's details were changed
filed on: 4th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/07/01 - the day director's appointment was terminated
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(SH01) 782064.00 GBP is the capital in company's statement on 2020/02/20
filed on: 3rd, March 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/10
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 4th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2018/12/31
filed on: 4th, March 2019
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 111203220002 satisfaction in full.
filed on: 18th, January 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/10
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/12/19
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111203220003, created on 2018/06/18
filed on: 19th, June 2018
| mortgage
|
Free Download
(55 pages)
|
(MR05) All of the property or undertaking has been released from charge 111203220002
filed on: 18th, June 2018
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/05/31
filed on: 6th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/06/06. New Address: Lancaster Court 36-39 Newman Street London W1T 1QH. Previous address: San Marco House Craig Yr Eos Road Ogmore by Sea Vale of Glamorgan CF32 0PG United Kingdom
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111203220002, created on 2018/04/17
filed on: 18th, April 2018
| mortgage
|
Free Download
(57 pages)
|
(MR04) Charge 111203220001 satisfaction in full.
filed on: 17th, April 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 111203220001, created on 2018/04/05
filed on: 10th, April 2018
| mortgage
|
Free Download
(51 pages)
|
(NEWINC) Company registration
filed on: 20th, December 2017
| incorporation
|
Free Download
(39 pages)
|