(AD01) Change of registered address from 3rd Floor, 146 - 148 Clerkenwell Road London EC1R 5DG England on 2023/01/18 to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP
filed on: 18th, January 2023
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2021/12/30
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71 Fanshaw Street London N1 6LA England on 2022/10/13 to 3rd Floor, 146 - 148 Clerkenwell Road London EC1R 5DG
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/24
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH02) Directors's details were changed on 2022/03/02
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on 2021/05/27
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on 2021/05/27 to the position of a member
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/24
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/24
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 17th, June 2020
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 085017370001 satisfaction in full.
filed on: 5th, November 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/04/24
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2019/05/01
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 12th, December 2018
| accounts
|
Free Download
(15 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/07.
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11-12 the Oval the Oval Bethnal Green London E2 9DT United Kingdom on 2018/09/12 to 71 Fanshaw Street London N1 6LA
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/24
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/04/20.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2017/11/24
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL England on 2018/01/09 to 11-12 the Oval the Oval Bethnal Green London E2 9DT
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2017/12/31. Originally it was 2017/08/31
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2017/10/04
filed on: 17th, October 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/09/07
filed on: 7th, September 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/09/06
filed on: 6th, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment terminated on 2017/08/10
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/08/03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/24
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2017/02/17 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Jordan Gross 11-12 the Oval London E2 9DT on 2017/01/18 to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/24
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 2nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/24
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/09
capital
|
|
(AA01) Accounting period extended to 2015/08/31. Originally it was 2015/04/30
filed on: 19th, March 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 24th, January 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085017370001, created on 2014/09/01
filed on: 6th, September 2014
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/24
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/21
capital
|
|
(AD01) Change of registered office on 2014/05/21 from 28 Church Road Stanmore Middlesex HA7 4XR United Kingdom
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/05/12 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/26.
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/04/29
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, April 2013
| incorporation
|
Free Download
(36 pages)
|