(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-04-24
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 2022-06-08
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-04-23
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-04-24
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022-04-23 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 30th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2021-04-30 to 2021-04-29
filed on: 31st, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-04-24
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-04-24
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 113287870004 in full
filed on: 20th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 113287870006, created on 2019-08-09
filed on: 19th, August 2019
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 113287870005, created on 2019-08-09
filed on: 14th, August 2019
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 113287870004, created on 2019-08-09
filed on: 13th, August 2019
| mortgage
|
Free Download
(32 pages)
|
(AD01) Registered office address changed from Challoner House, Second Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor 123 Aldersgate Street London EC1A 4JQ on 2019-07-24
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 113287870001 in full
filed on: 12th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 113287870002 in full
filed on: 12th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 113287870003 in full
filed on: 12th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-04-24
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 113287870003, created on 2019-03-29
filed on: 9th, April 2019
| mortgage
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 286B Chase Road Southgate London N14 6HF United Kingdom to Challoner House, Second Floor 19 Clerkenwell Close London EC1R 0RR on 2019-03-08
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 113287870002, created on 2018-06-05
filed on: 6th, June 2018
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 113287870001, created on 2018-06-05
filed on: 6th, June 2018
| mortgage
|
Free Download
(34 pages)
|
(NEWINC) Incorporation
filed on: 25th, April 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2018-04-25: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|