(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 26th, February 2024
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 26th, May 2021
| accounts
|
Free Download
(13 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, May 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, May 2021
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090322940002, created on 2021/04/29
filed on: 29th, April 2021
| mortgage
|
Free Download
(23 pages)
|
(CH01) On 2021/04/27 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/04/27 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/04/27 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/11/18 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 1st, May 2019
| accounts
|
Free Download
(11 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/01/31. New Address: Finsgate 5-7 Cranwood Street London EC1V 9EE. Previous address: 5 - 7 Cranwood St Cranwood Street London EC1V 9EE England
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/06/28. New Address: 5 - 7 Cranwood St Cranwood Street London EC1V 9EE. Previous address: 58 Bethnal Green Road London W1 6JW United Kingdom
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090322940001, created on 2018/02/19
filed on: 20th, February 2018
| mortgage
|
Free Download
(22 pages)
|
(SH02) Sub-division of shares on 2017/12/12
filed on: 30th, January 2018
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/12/12.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/01/26. New Address: 58 Bethnal Green Road London W1 6JW. Previous address: 5 Helmsley Place London E8 3SB England
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 16th, January 2018
| capital
|
Free Download
(2 pages)
|
(SH01) 148.86 GBP is the capital in company's statement on 2017/12/12
filed on: 8th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 14th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/05/31
filed on: 12th, January 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) 2016/12/02 - the day director's appointment was terminated
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/11/28 - the day director's appointment was terminated
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/11/28 - the day director's appointment was terminated
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/11/25.
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/11/25.
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/11/25.
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/11/24. New Address: 5 Helmsley Place London E8 3SB. Previous address: 4 Hope House Steep Hill Croydon CR0 5QS England
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/05/31
filed on: 18th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/01/14. New Address: 4 Hope House Steep Hill Croydon CR0 5QS. Previous address: 107 107 South Hill Park London NW3 2SP England
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/08/19. New Address: 107 107 South Hill Park London NW3 2SP. Previous address: 107B South Hill Park London NW3 2SP England
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/18 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/08/18. New Address: 107B South Hill Park London NW3 2SP. Previous address: 4 Hope House Steep Hill Croydon CR0 5QS
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/08/18 - the day director's appointment was terminated
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/05/09 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/18
capital
|
|
(NEWINC) Company registration
filed on: 9th, May 2014
| incorporation
|
Free Download
(8 pages)
|