(CS01) Confirmation statement with updates Saturday 6th January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Level 24 - 25 32 London Bridge Street London SE1 9SG. Change occurred on Friday 22nd September 2023. Company's previous address: Natwest Bank Chambers the Grove Ilkley LS29 9LS England.
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 7th January 2019
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 6th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Natwest Bank Chambers the Grove Ilkley LS29 9LS. Change occurred on Thursday 28th July 2022. Company's previous address: Accountancy House 90 Walworth Road London SE1 6SW England.
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 6th January 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 6th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117525680002, created on Monday 21st December 2020
filed on: 30th, December 2020
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117525680001, created on Friday 4th December 2020
filed on: 16th, December 2020
| mortgage
|
Free Download
(3 pages)
|
(CH01) On Tuesday 28th July 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 28th July 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th July 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th July 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 27th July 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 27th June 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 27th July 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Accountancy House 90 Walworth Road London SE1 6SW. Change occurred on Monday 27th July 2020. Company's previous address: 17 Casting House Moulding Lane London SE14 6BN England.
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 27th July 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 27th July 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 27th July 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 6th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 17 Casting House Moulding Lane London SE14 6BN. Change occurred on Wednesday 12th June 2019. Company's previous address: 17 Casting House Moulding Lane London SE14 6BN England.
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 17 Casting House Moulding Lane London SE14 6BN. Change occurred on Wednesday 12th June 2019. Company's previous address: 3 Lower Thames Street London EC2R 7BP England.
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Lower Thames Street London EC2R 7BP. Change occurred on Wednesday 29th May 2019. Company's previous address: Level 1 25 Copthall Avenue London EC2R 7BP England.
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, January 2019
| incorporation
|
Free Download
(15 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 7th January 2019
capital
|
|