(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 28th November 2022
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Wednesday 29th December 2021, originally was Thursday 30th December 2021.
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 31st December 2021 to Thursday 30th December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 28th November 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 28th November 2020
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
(RT01) Administrative restoration application
filed on: 15th, May 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th November 2019
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 15th, May 2020
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 28th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sunday 1st April 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 1st April 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 111266130001 satisfaction in full.
filed on: 9th, April 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 111266130002, created on Wednesday 28th March 2018
filed on: 29th, March 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 111266130001, created on Wednesday 10th January 2018
filed on: 18th, January 2018
| mortgage
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Venitt & Greaves 115 Craven Park Road London N15 6BL England to 30 Ravensdale Road London N16 6SH on Monday 1st January 2018
filed on: 1st, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, December 2017
| incorporation
|
Free Download
(27 pages)
|