(CS01) Confirmation statement with no updates 2023/08/01
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 18th, May 2023
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/01
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 10th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/08/01
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2020/05/31
filed on: 22nd, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 4th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/08/01
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/02/20.
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/01
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 5th, August 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 108647910003, created on 2019/07/29
filed on: 29th, July 2019
| mortgage
|
Free Download
(39 pages)
|
(AP01) New director appointment on 2019/06/13.
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108647910002, created on 2019/04/23
filed on: 24th, April 2019
| mortgage
|
Free Download
(30 pages)
|
(AP01) New director appointment on 2018/09/05.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/08/01
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/07/12
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2018/07/26
filed on: 31st, July 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/06/06. New Address: Lynton House 7-12 Tavistock Square London WC1H 9BQ. Previous address: 1st Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 108647910001, created on 2018/06/06
filed on: 6th, June 2018
| mortgage
|
Free Download
(43 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2017/09/15
filed on: 3rd, October 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 27th, September 2017
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, July 2017
| incorporation
|
Free Download
|