(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 24th, February 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, February 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Orchard House 14a Eastwood Close South Woodford London E18 1BX United Kingdom to 113 Hoe Street Walthamstow London E17 4RX on October 12, 2022
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 7, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 7, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 8, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Orchard House 14 Eastwood Close London E18 1BX United Kingdom to Orchard House 14a Eastwood Close South Woodford London E18 1BX on November 18, 2019
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 8, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control June 19, 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Mha Macintyre Hudson 30-34 New Bridge Street London EC4V 6BJ United Kingdom to Orchard House 14 Eastwood Close London E18 1BX on June 19, 2019
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 13, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 13, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control February 26, 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 12, 2016: 12.00 GBP
filed on: 16th, November 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 4, 2016: 10.00 GBP
filed on: 7th, July 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 13, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 095373750004, created on December 12, 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 095373750005, created on December 12, 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(18 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, October 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, October 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, October 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095373750002, created on June 15, 2016
filed on: 16th, June 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge 095373750003, created on June 15, 2016
filed on: 16th, June 2016
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 13, 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 113 Hoe Street London E17 4RX United Kingdom to C/O C/O Mha Macintyre Hudson 30-34 New Bridge Street London EC4V 6BJ on April 15, 2016
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2016 to December 31, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 095373750001, created on July 9, 2015
filed on: 16th, July 2015
| mortgage
|
Free Download
(48 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2015
| incorporation
|
Free Download
(44 pages)
|
(SH01) Capital declared on April 13, 2015: 2.00 GBP
capital
|
|