(CS01) Confirmation statement with updates Wednesday 7th February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 7th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Friday 31st July 2020 to Thursday 30th July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 7th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 10th February 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 10th February 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 10th February 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 10th February 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Saturday 1st June 2019 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 7th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 11 Boston Business Park Trumpers Way London W7 2QA. Change occurred on Monday 21st October 2019. Company's previous address: Unit D11, Friarsgate Whitby Avenue London NW10 7SE England.
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 18th October 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 18th October 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 18th October 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106086550002, created on Friday 31st May 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 106086550001, created on Friday 31st May 2019
filed on: 3rd, June 2019
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Thursday 7th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Wednesday 28th February 2018 (was Tuesday 31st July 2018).
filed on: 25th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 7th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 30th March 2017
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 8th February 2017
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 8th February 2017
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 13th February 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Thursday 30th March 2017
filed on: 13th, February 2018
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit D11, Friarsgate Whitby Avenue London NW10 7SE. Change occurred on Thursday 1st June 2017. Company's previous address: Langley House Park Road East Finchley London N2 8EY United Kingdom.
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 28th February 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th February 2017.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 8th February 2017
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
(CH03) On Wednesday 8th February 2017 secretary's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, February 2017
| incorporation
|
Free Download
(27 pages)
|