(AP03) Appointment (date: January 30, 2024) of a secretary
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 29, 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 8, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to January 1, 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 8, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to January 2, 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on August 2, 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates September 8, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on November 13, 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 13, 2020) of a secretary
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates August 24, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 8, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, September 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 24, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Unit 2 Plantain Place Crosby Row London SE1 1YN. Change occurred on June 19, 2019. Company's previous address: 717B North Circular Road London NW2 7AH England.
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 28, 2018
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 717B North Circular Road London NW2 7AH. Change occurred on September 28, 2018. Company's previous address: Suite 4 Strata House 34a Waterloo Road London NW2 7UH England.
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: September 28, 2018) of a secretary
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 24, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates August 26, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
|
(AA) Full accounts data made up to December 31, 2016
filed on: 11th, August 2017
| accounts
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to August 31, 2016 (was December 31, 2016).
filed on: 1st, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 26, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 097522910002, created on December 4, 2015
filed on: 9th, December 2015
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097522910001, created on November 16, 2015
filed on: 19th, November 2015
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on August 27, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|