(CS01) Confirmation statement with no updates 2024/01/02
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2023/03/29
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 111306860001, created on 2023/05/11
filed on: 12th, May 2023
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 111306860002, created on 2023/05/11
filed on: 12th, May 2023
| mortgage
|
Free Download
(42 pages)
|
(AP01) New director appointment on 2023/04/05.
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/02
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/30
filed on: 27th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2023/03/27. New Address: Second Floor, 51 Hoxton Square London N1 6PB. Previous address: Third Floor 27 Phipp Street London EC2A 4NP England
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2022/03/30
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/02
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2021/07/28. New Address: Third Floor 27 Phipp Street London EC2A 4NP. Previous address: Unit 4, Ironbridge House 3 Bridge Approach London NW1 8BD England
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/01/02
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/04/24
filed on: 24th, April 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/02
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 1st, October 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2019/04/24.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2019/03/31. Originally it was 2019/01/31
filed on: 2nd, January 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/01/02. New Address: Unit 4, Ironbridge House 3 Bridge Approach London NW1 8BD. Previous address: Suite 163 2 Lansdowne Row London W1J 6HL United Kingdom
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/02/06
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018/02/06
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/02
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 3rd, January 2018
| incorporation
|
Free Download
(24 pages)
|