(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 18th March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 101162490001 satisfaction in full.
filed on: 1st, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 101162490005 satisfaction in full.
filed on: 1st, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 101162490004 satisfaction in full.
filed on: 1st, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 101162490003 satisfaction in full.
filed on: 1st, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 101162490002 satisfaction in full.
filed on: 1st, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 101162490008, created on Tuesday 29th March 2022
filed on: 31st, March 2022
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 101162490007, created on Tuesday 29th March 2022
filed on: 30th, March 2022
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates Friday 18th March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 17th December 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Touthill Place Touthill Close Peterborough PE1 1FU. Change occurred on Thursday 23rd December 2021. Company's previous address: 67/68 Jermyn Street London SW1Y 6NY England.
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 1st June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 6th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 1st June 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 67/68 Jermyn Street London SW1Y 6NY. Change occurred on Friday 18th May 2018. Company's previous address: 118 Piccadilly Mayfair London W1J 7NW United Kingdom.
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Sunday 30th April 2017 (was Saturday 30th September 2017).
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st June 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 101162490006 satisfaction in full.
filed on: 8th, March 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 101162490006, created on Wednesday 23rd November 2016
filed on: 30th, November 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 101162490004, created on Monday 20th June 2016
filed on: 21st, June 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 101162490002, created on Monday 20th June 2016
filed on: 21st, June 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101162490005, created on Monday 20th June 2016
filed on: 21st, June 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 101162490001, created on Monday 20th June 2016
filed on: 21st, June 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101162490003, created on Monday 20th June 2016
filed on: 21st, June 2016
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st June 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, April 2016
| incorporation
|
Free Download
(7 pages)
|