(CS01) Confirmation statement with no updates July 22, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 22, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 055161160002, created on October 1, 2021
filed on: 5th, October 2021
| mortgage
|
Free Download
(56 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(CH01) On July 22, 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 24, 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 22, 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 22, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 22, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 22, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 22, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 22, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 22, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 22, 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 7, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 22, 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 4, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 22, 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 22, 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on March 26, 2012
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 22, 2011 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 31, 2010 with full list of members
filed on: 20th, September 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 7th, May 2010
| accounts
|
Free Download
(7 pages)
|
(CH03) On March 20, 2009 secretary's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(1 page)
|
(CH01) On May 8, 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/05/2009 from 45 sulina road brixton hill london SW2 4EL
filed on: 22nd, May 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 16th, May 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to February 24, 2009
filed on: 24th, February 2009
| annual return
|
Free Download
(7 pages)
|
(363a) Annual return made up to February 24, 2009
filed on: 24th, February 2009
| annual return
|
Free Download
(9 pages)
|
(288c) Secretary's change of particulars
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 15th, May 2008
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 6th, July 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 6th, July 2007
| accounts
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, January 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, January 2007
| mortgage
|
Free Download
(4 pages)
|
(287) Registered office changed on 07/12/06 from: flat 2 1 holmewood garden london SW2 3RS
filed on: 7th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/12/06 from: flat 2 1 holmewood garden london SW2 3RS
filed on: 7th, December 2006
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to October 5, 2006
filed on: 5th, October 2006
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to October 5, 2006 (Director's particulars changed)
annual return
|
|
(363s) Annual return made up to October 5, 2006
filed on: 5th, October 2006
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2005
| incorporation
|
Free Download
(12 pages)
|