(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on May 31, 2021
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 4, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 4, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 085289240006
filed on: 11th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 085289240003
filed on: 11th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 085289240002
filed on: 11th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 085289240001
filed on: 11th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 085289240008
filed on: 11th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 085289240007
filed on: 11th, December 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 4, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085289240010, created on May 15, 2019
filed on: 28th, May 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 085289240011, created on May 15, 2019
filed on: 28th, May 2019
| mortgage
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 085289240008, created on July 16, 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 085289240009, created on July 16, 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(18 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 16, 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 4, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085289240007, created on November 27, 2017
filed on: 29th, November 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 085289240006, created on November 27, 2017
filed on: 29th, November 2017
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085289240005, created on September 25, 2017
filed on: 29th, September 2017
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 085289240004, created on September 25, 2017
filed on: 29th, September 2017
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates May 14, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 31, 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085289240003, created on September 19, 2016
filed on: 20th, September 2016
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 20, 2016: 300.00 GBP
capital
|
|
(MR01) Registration of charge 085289240002, created on February 25, 2016
filed on: 26th, February 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 085289240001, created on February 25, 2016
filed on: 26th, February 2016
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 17, 2014: 300.00 GBP
capital
|
|
(AD01) Company moved to new address on May 29, 2014. Old Address: 18 Northampton Square London EC1V 0AJ England
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 23, 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 23, 2013 new director was appointed.
filed on: 23rd, July 2013
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: July 23, 2013) of a secretary
filed on: 23rd, July 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2013
| incorporation
|
Free Download
(8 pages)
|