(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 24th Oct 2023 - the day director's appointment was terminated
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Nov 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 10th Dec 2022 director's details were changed
filed on: 11th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 10th Dec 2022
filed on: 11th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 117054920002
filed on: 7th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 117054920005, created on Fri, 25th Nov 2022
filed on: 7th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 117054920004, created on Fri, 12th Aug 2022
filed on: 18th, August 2022
| mortgage
|
Free Download
(3 pages)
|
(CH01) On Fri, 15th Jul 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117054920003, created on Fri, 4th Mar 2022
filed on: 7th, March 2022
| mortgage
|
Free Download
(3 pages)
|
(CH01) On Tue, 8th Feb 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Feb 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Feb 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 14th Jan 2022. New Address: 35 C/O Strictly Accounts and Finance Ltd Richmond Way London W14 0AS. Previous address: 60 Hayman Crescent Hayes UB4 8PP England
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 14th Jan 2022. New Address: C/O Strictly Accounts and Finance Ltd 35 Richmond Way London W14 0AS. Previous address: 35 C/O Strictly Accounts and Finance Ltd Richmond Way London W14 0AS England
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 2nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 117054920002, created on Wed, 29th Jul 2020
filed on: 12th, August 2020
| mortgage
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2020
filed on: 13th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 29th Nov 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 30th Sep 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Oct 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117054920001, created on Fri, 18th Oct 2019
filed on: 28th, October 2019
| mortgage
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Fri, 30th Nov 2018: 2.00 GBP
capital
|
|