(CS01) Confirmation statement with updates June 29, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 29, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 29, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, March 2021
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 27, 2021
filed on: 27th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control January 31, 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 31, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 31, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 15, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 15, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097349650004, created on December 1, 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, December 2017
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 26, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 26, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 15, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097349650002, created on October 13, 2016
filed on: 1st, November 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 097349650003, created on October 13, 2016
filed on: 1st, November 2016
| mortgage
|
Free Download
(7 pages)
|
(AD01) New registered office address 1 Vicarage Lane London E15 4HF. Change occurred on October 13, 2016. Company's previous address: 1 Vicarage Lane Stratford London E15 4FN United Kingdom.
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 15, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 097349650001, created on May 26, 2016
filed on: 7th, June 2016
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 16, 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|