(AD01) Registered office address changed from 81 Canfield Gardens London NW6 3EA England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2022-02-23
filed on: 23rd, February 2022
| address
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 110760220002 in full
filed on: 4th, February 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Leeds Road Bradley Huddersfield HD2 1UU England to 81 Canfield Gardens London NW6 3EA on 2021-12-10
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-21
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-06-01
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 110760220001 in full
filed on: 9th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 110760220002, created on 2021-06-07
filed on: 7th, June 2021
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2020-11-21
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-11-21
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2019-10-28
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-10-18
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 14th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-11-21
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Clarendon Road London Kings W11 3AB United Kingdom to Leeds Road Bradley Huddersfield HD2 1UU on 2019-03-11
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-12-22
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 8 Kiln Workshop Pilcot Road Crookham Village Hampshire GU51 5RY United Kingdom to 12 Clarendon Road London Kings W11 3AB on 2018-09-01
filed on: 1st, September 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-22
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110760220001, created on 2017-12-21
filed on: 22nd, December 2017
| mortgage
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 22nd, November 2017
| incorporation
|
Free Download
(13 pages)
|