(PSC05) Change to a person with significant control 2023-06-26
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107134370003, created on 2023-09-22
filed on: 29th, September 2023
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 107134370004, created on 2023-09-22
filed on: 29th, September 2023
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 29th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-04-05
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 28th, September 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 21st, April 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-05
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2, Sayer House Oxgate Lane London NW2 7JN England to 2a Fortis Green London N2 9EL on 2021-05-17
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-05
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-04-05
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2019-12-20
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-12-20
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-20
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-12-20
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-12-20
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-01-09 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-12-20
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-12-20
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to Unit 2, Sayer House Oxgate Lane London NW2 7JN on 2020-01-09
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-12-20
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-12-20
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 107134370001 in full
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 107134370002 in full
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 18th, December 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2019-04-05
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 29th, January 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period extended from 2018-04-30 to 2018-09-30
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-05
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-04-06
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107134370002, created on 2017-10-19
filed on: 19th, October 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 107134370001, created on 2017-08-09
filed on: 10th, August 2017
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 6th, April 2017
| incorporation
|
Free Download
(36 pages)
|