(CS01) Confirmation statement with updates 2023-10-28
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-10-28
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-11-01
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-11-11 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2021-11-01 secretary's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 116476190001 in full
filed on: 2nd, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 116476190003, created on 2022-11-01
filed on: 2nd, November 2022
| mortgage
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 116476190002 in full
filed on: 2nd, November 2022
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-28
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Johnston House 8 Johnston Road Woodford Green IG8 0XA England to 86-90 Paul Street London EC2A 4NE on 2021-12-08
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 116476190001, created on 2021-04-09
filed on: 16th, April 2021
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 116476190002, created on 2021-04-09
filed on: 16th, April 2021
| mortgage
|
Free Download
(22 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-28
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 142-146 High Road South Woodford London E18 2QS England to Johnston House 8 Johnston Road Woodford Green IG8 0XA on 2020-09-17
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2019-10-28
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, October 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2018-10-29: 1.00 GBP
capital
|
|