(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-06-19
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-06-03
filed on: 3rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 26th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-06-03
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-02-25 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 102132980001 in full
filed on: 12th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from 2020-12-29 to 2020-12-31
filed on: 15th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-06-03
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-02-08
filed on: 7th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-02-08
filed on: 7th, March 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-02-09
filed on: 9th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-01-29
filed on: 29th, January 2021
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021-01-14
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-01-14
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-29
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-06-03
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-06-08
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-08
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2019-06-29 to 2019-12-29
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box 75949 Uavend 35 Station Road London NW26 9NZ United Kingdom to Dmb Law the Old Bat and Ball St. Johns Hill Sevenoaks TN13 3PF on 2020-03-06
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lady Capels Wharf Hempstead Road Watford Herts WD17 3NL United Kingdom to PO Box 75949 Uavend 35 Station Road London NW26 9NZ on 2019-12-10
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 102132980002 in full
filed on: 10th, September 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-29
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2016-11-16
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-06-03
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2018-06-30 to 2018-06-29
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 102132980002, created on 2018-12-13
filed on: 14th, December 2018
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 2018-06-03
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 19th, April 2018
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-11-21: 400.00 GBP
filed on: 21st, March 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-11-21: 100.00 GBP
filed on: 19th, February 2018
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-06-03
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-02
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-12-20
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 102132980001, created on 2016-11-21
filed on: 2nd, December 2016
| mortgage
|
Free Download
(21 pages)
|
(NEWINC) Incorporation
filed on: 3rd, June 2016
| incorporation
|
Free Download
(46 pages)
|
(SH01) Statement of Capital on 2016-06-03: 100.00 GBP
capital
|
|