(MR01) Registration of charge 092767050003, created on Wed, 1st Nov 2023
filed on: 2nd, November 2023
| mortgage
|
Free Download
(33 pages)
|
(PSC07) Cessation of a person with significant control Mon, 10th Jul 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 10th Jul 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Oct 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Oct 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Mortlake Business Centre Unit 310, 20 Mortlake High Street London SW14 8JN England on Fri, 30th Sep 2022 to 4th Floor, Silverstream House 45, Fitzroy Street Fitzrovia London W1T 6EB
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4th Floor, Silverstream House 45, Fitzroy Street Fitzrovia London W1T 6EB England on Fri, 30th Sep 2022 to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 6th Sep 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 29th Dec 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 29th Dec 2020
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 29th Dec 2019
filed on: 7th, January 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)
|
(CS01) Confirmation statement with no updates Mon, 6th Sep 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 38 Shrewsbury Avenue London England SW14 8JZ on Tue, 1st Dec 2020 to Mortlake Business Centre Unit 310, 20 Mortlake High Street London SW14 8JN
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 6th Sep 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 55 Stone Road Business Park Stone Road Stoke-on-Trent Staffs ST4 6SR on Fri, 7th Aug 2020 to 38 Shrewsbury Avenue London England SW14 8JZ
filed on: 7th, August 2020
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 28th Jun 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Queen Street Place London EC4R 1AG United Kingdom on Mon, 9th Mar 2020 to 55 Stone Road Business Park Stone Road Stoke-on-Trent Staffs ST4 6SR
filed on: 9th, March 2020
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Dec 2018
filed on: 8th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 6th Sep 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, March 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 6th Sep 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG on Mon, 18th Dec 2017 to 10 Queen Street Place London EC4R 1AG
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 15th Dec 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Oct 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(9 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 092767050002, created on Wed, 24th Feb 2016
filed on: 25th, February 2016
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 092767050001, created on Wed, 24th Feb 2016
filed on: 25th, February 2016
| mortgage
|
Free Download
(38 pages)
|
(TM01) Director's appointment terminated on Tue, 10th Nov 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Oct 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 10th Nov 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Nov 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 24th Sep 2015 new director was appointed.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 28th Sep 2015 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 12th, February 2015
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Thu, 23rd Oct 2014: 1.00 GBP
capital
|
|