(AD01) Address change date: Thu, 18th Jan 2024. New Address: 55 Kentish Town Road Camden Town London NW1 8NX. Previous address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 18th Jan 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th Jan 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Feb 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 31st May 2022. New Address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT. Previous address: Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE England
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 31st May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Feb 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Feb 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Feb 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100097660003, created on Wed, 22nd Dec 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100097660004, created on Wed, 22nd Dec 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Feb 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control Tue, 23rd Jul 2019
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 16th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 23rd Jul 2019
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 23rd Jul 2019
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 7th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Feb 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, July 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 16th Feb 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Tue, 28th Feb 2017 to Fri, 31st Mar 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 16th Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 100097660001, created on Thu, 28th Jul 2016
filed on: 29th, July 2016
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 100097660002, created on Thu, 28th Jul 2016
filed on: 29th, July 2016
| mortgage
|
Free Download
(53 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2016
| incorporation
|
Free Download
(34 pages)
|