(CS01) Confirmation statement with no updates July 21, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 9th, February 2023
| accounts
|
Free Download
(29 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 27th, October 2022
| accounts
|
Free Download
(29 pages)
|
(CH01) On July 22, 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On July 22, 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 22, 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 21, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 9, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 9, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 20th, May 2021
| accounts
|
Free Download
(28 pages)
|
(CH01) On July 25, 2019 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 9, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 14th, May 2020
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates November 9, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104733910004, created on March 11, 2019
filed on: 28th, March 2019
| mortgage
|
Free Download
(58 pages)
|
(MR01) Registration of charge 104733910003, created on March 11, 2019
filed on: 15th, March 2019
| mortgage
|
Free Download
(58 pages)
|
(SH01) Capital declared on July 31, 2017: 2.00 GBP
filed on: 20th, February 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 31, 2017: 3.00 GBP
filed on: 20th, February 2019
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 23rd, January 2019
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates November 9, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control February 15, 2017
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 9, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On July 14, 2017 new director was appointed.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104733910002, created on February 22, 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(87 pages)
|
(MR01) Registration of charge 104733910001, created on February 24, 2017
filed on: 6th, March 2017
| mortgage
|
Free Download
(57 pages)
|
(AP04) On February 2, 2017 - new secretary appointed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 George Yard London EC3V 9DH United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on February 15, 2017
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 13th, January 2017
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2016
| incorporation
|
Free Download
(26 pages)
|