(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 1, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 1, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 1, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 1, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 1, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 105527240005, created on February 23, 2018
filed on: 26th, February 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 105527240004, created on February 1, 2018
filed on: 2nd, February 2018
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 1, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 27, 2017: 3.00 GBP
filed on: 29th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from January 31, 2018 to September 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 347 the Brentano Suite, Catalyst House Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3SY United Kingdom to 727-729 High Road London N12 0BP on January 11, 2018
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 8, 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105527240003, created on August 23, 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 105527240002, created on July 24, 2017
filed on: 27th, July 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 105527240001, created on July 21, 2017
filed on: 26th, July 2017
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2017
| incorporation
|
Free Download
(10 pages)
|