(AD01) Change of registered address from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on Sat, 23rd Mar 2024 to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
filed on: 23rd, March 2024
| address
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 3rd Jan 2024
filed on: 26th, February 2024
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, February 2024
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 30th Sep 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th Sep 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Jan 2022 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 1st Oct 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 28th Mar 2023
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 1st Apr 2021, company appointed a new person to the position of a secretary
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Sep 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103706770008, created on Fri, 4th Feb 2022
filed on: 7th, February 2022
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 103706770007, created on Fri, 4th Feb 2022
filed on: 7th, February 2022
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 103706770006, created on Fri, 29th Oct 2021
filed on: 5th, November 2021
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 103706770005, created on Fri, 29th Oct 2021
filed on: 5th, November 2021
| mortgage
|
Free Download
(22 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Fri, 2nd Oct 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 3rd Oct 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tue, 23rd Oct 2018
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sat, 5th Oct 2019 to Fri, 4th Oct 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 22nd, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103706770004, created on Wed, 23rd Oct 2019
filed on: 29th, October 2019
| mortgage
|
Free Download
(20 pages)
|
(AA01) Previous accounting period shortened to Fri, 5th Oct 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 6th Oct 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 103706770003, created on Fri, 12th Apr 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Oct 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 103706770002, created on Wed, 2nd Jan 2019
filed on: 21st, January 2019
| mortgage
|
Free Download
(22 pages)
|
(CH01) On Thu, 15th Nov 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 15th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 7th Oct 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103706770001, created on Thu, 5th Jul 2018
filed on: 16th, July 2018
| mortgage
|
Free Download
(22 pages)
|
(AA01) Previous accounting period shortened to Sat, 7th Oct 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sun, 8th Oct 2017 from Sat, 30th Sep 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 4th Aug 2017 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 4th Aug 2017 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Sep 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 26th Oct 2017
filed on: 26th, October 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 121 Princes Park Avenue London NW11 0JS United Kingdom on Tue, 8th Aug 2017 to Hallswelle House 1 Hallswelle Road London NW11 0DH
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2016
| incorporation
|
Free Download
|