(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, March 2024
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, March 2024
| incorporation
|
Free Download
(32 pages)
|
(MR01) Registration of charge 074269730007, created on Tuesday 2nd January 2024
filed on: 3rd, January 2024
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Renfold, 1st Floor Thames Wharf Studios Rainville Road London W6 9HA England to 47 British Grove London W4 2NL on Monday 19th June 2023
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074269730006, created on Thursday 14th July 2022
filed on: 26th, July 2022
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 074269730005, created on Tuesday 12th July 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074269730004, created on Wednesday 12th August 2020
filed on: 25th, August 2020
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 074269730003, created on Wednesday 12th August 2020
filed on: 24th, August 2020
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 074269730002, created on Wednesday 12th August 2020
filed on: 18th, August 2020
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Oak Road Cobham Surrey KT11 3AZ to Renfold, 1st Floor Thames Wharf Studios Rainville Road London W6 9HA on Saturday 1st December 2018
filed on: 1st, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 2nd November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd November 2017
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074269730001, created on Thursday 16th November 2017
filed on: 16th, November 2017
| mortgage
|
Free Download
(27 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 2nd November 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Sunday 30th November 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 2nd November 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 10th, December 2014
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 2nd November 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 2nd November 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) On Monday 20th August 2012 - new secretary appointed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 2nd November 2011 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 8th December 2010.
filed on: 8th, December 2010
| officers
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 4th November 2010
filed on: 6th, December 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 6th December 2010 from 335 City Road London EC1V 1LJ
filed on: 6th, December 2010
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 9th November 2010 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 9th, November 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 9th November 2010
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, November 2010
| incorporation
|
Free Download
(20 pages)
|