(AD01) Address change date: Fri, 13th Jan 2023. New Address: Flat 12 Kestrel House 4 Grant Road Wandsworth London SW11 2NG. Previous address: Flat 1 Windsor Court 73 High Street London N8 7QB England
filed on: 13th, January 2023
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, August 2022
| mortgage
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, May 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, March 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 7th Apr 2021. New Address: Flat 1 Windsor Court 73 High Street London N8 7QB. Previous address: 82 High Street Hornsey London N8 7NU England
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 7th Apr 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Dec 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Fri, 17th Jul 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 17th Jul 2020 - the day director's appointment was terminated
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Mar 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Mar 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112556550001, created on Thu, 27th Jun 2019
filed on: 27th, June 2019
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Jun 2019
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 1st Mar 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 7th Jan 2019. New Address: 82 High Street Hornsey London N8 7NU. Previous address: 43 Askill Drive London SW15 2HX United Kingdom
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Sat, 8th Dec 2018 - the day director's appointment was terminated
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 8th Dec 2018 - the day director's appointment was terminated
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Dec 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Dec 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 25th Oct 2018 - the day director's appointment was terminated
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 25th Oct 2018 - the day director's appointment was terminated
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Oct 2018 new director was appointed.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Oct 2018 new director was appointed.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Oct 2018 new director was appointed.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2018
| incorporation
|
Free Download
(42 pages)
|
(SH01) Capital declared on Wed, 14th Mar 2018: 100.00 GBP
capital
|
|