(AA) Dormant company accounts reported for the period up to 2023/12/31
filed on: 1st, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/12/16
filed on: 1st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/02/07. New Address: 171 Lukin Street London E1 0BN. Previous address: 24 Empire House Thurloe Place London SW7 2RU England
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 7th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/12/16
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 093563530004 satisfaction in full.
filed on: 7th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093563530002 satisfaction in full.
filed on: 7th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093563530005 satisfaction in full.
filed on: 7th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093563530001 satisfaction in full.
filed on: 7th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093563530006 satisfaction in full.
filed on: 7th, July 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 17th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/16
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 14th, July 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/16
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/05/22. New Address: 24 Empire House Thurloe Place London SW7 2RU. Previous address: 118 Vallance Road London E1 5BW England
filed on: 22nd, May 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/16
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/12/16
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/02/11. New Address: 118 Vallance Road London E1 5BW. Previous address: Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) 2018/08/20 - the day director's appointment was terminated
filed on: 23rd, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/08/20
filed on: 23rd, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 6th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/12/16
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/12/16
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 093563530006, created on 2016/06/09
filed on: 10th, June 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 093563530003 satisfaction in full.
filed on: 27th, May 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/16 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093563530005, created on 2015/05/14
filed on: 14th, May 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093563530004, created on 2015/05/14
filed on: 14th, May 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093563530003, created on 2015/03/17
filed on: 28th, March 2015
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 093563530002, created on 2015/03/17
filed on: 18th, March 2015
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 093563530001, created on 2015/03/17
filed on: 18th, March 2015
| mortgage
|
Free Download
(13 pages)
|
(AP01) New director appointment on 2014/12/16.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/12/16
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|