(CS01) Confirmation statement with no updates October 4, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, April 2023
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2023 to December 31, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address The Piano Factory Block C, Imperial Works Perren Street London NW5 3ED. Change occurred on January 5, 2023. Company's previous address: 54a Linhope Street London NW1 6HL England.
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 4, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 54a Linhope Street London NW1 6HL. Change occurred on May 26, 2022. Company's previous address: 54a Linhope Street London NW1 6HL England.
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 54a Linhope Street London NW1 6HL. Change occurred on May 26, 2022. Company's previous address: 33 Percy Street London W1T 2DF.
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 4, 2021
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 22nd, August 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 4, 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 1, 2017
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 4, 2019
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 31, 2017
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 4, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 4, 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 31, 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 4, 2016
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2015
filed on: 20th, May 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to May 31, 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 31, 2015 to February 28, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 4, 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2014
filed on: 4th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 33 Percy Street London W1T 2DF. Change occurred on April 30, 2015. Company's previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE.
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 4, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087191170003
filed on: 2nd, June 2014
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 087191170002
filed on: 30th, October 2013
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 087191170001
filed on: 24th, October 2013
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2013
| incorporation
|
|