(MR01) Registration of charge 109937940004, created on 28th February 2024
filed on: 20th, March 2024
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 109937940003, created on 28th February 2024
filed on: 20th, March 2024
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 109937940006, created on 28th February 2024
filed on: 20th, March 2024
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 109937940005, created on 28th February 2024
filed on: 20th, March 2024
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 109937940001, created on 15th February 2024
filed on: 1st, March 2024
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 109937940002, created on 15th February 2024
filed on: 1st, March 2024
| mortgage
|
Free Download
(13 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st October 2021
filed on: 30th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Flat 11 Marlston Munster Square London NW1 3PP England on 14th December 2023 to 185 Northfield Avenue West Ealing London W13 9QU
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd October 2023
filed on: 15th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2023
filed on: 10th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 29th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th October 2021
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 35a Crofthill Road Slough Berkshire SL2 1HG on 21st October 2022 to Flat 11 Marlston Munster Square London NW1 3PP
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th July 2022
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th July 2022
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 3rd, April 2019
| restoration
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2018
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 York Road Maidenhead Berks SL6 1SQ United Kingdom on 3rd April 2019 to 35a Crofthill Road Slough Berkshire SL2 1HG
filed on: 3rd, April 2019
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 17th July 2018 to 19 York Road Maidenhead Berks SL6 1SQ
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, October 2017
| incorporation
|
Free Download
(28 pages)
|