CS01 |
Confirmation statement with no updates Wed, 24th Jan 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 099670170008, created on Mon, 31st Jul 2023
filed on: 2nd, August 2023
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from 39-40 Skyline Village Limeharbour London E14 9TS England on Fri, 25th Nov 2022 to 138 Wandsworth Bridge Road London SW6 2UL
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2022
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Jan 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 1st Jan 2021: 4205002.00 GBP
filed on: 11th, April 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On Fri, 7th Jan 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Jan 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Mar 2021 to Thu, 31st Dec 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jan 2021 to Tue, 31st Mar 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 1st Jan 2021: 1002.00 GBP
filed on: 7th, May 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, May 2021
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099670170007, created on Wed, 10th Mar 2021
filed on: 18th, March 2021
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 099670170006, created on Wed, 10th Mar 2021
filed on: 18th, March 2021
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 099670170002, created on Wed, 10th Mar 2021
filed on: 17th, March 2021
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 099670170005, created on Wed, 10th Mar 2021
filed on: 17th, March 2021
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 099670170004, created on Wed, 10th Mar 2021
filed on: 17th, March 2021
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 099670170003, created on Wed, 10th Mar 2021
filed on: 17th, March 2021
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 099670170001, created on Wed, 10th Mar 2021
filed on: 15th, March 2021
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jan 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB on Mon, 10th Feb 2020 to 39-40 Skyline Village Limeharbour London E14 9TS
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jan 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Jan 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom on Fri, 4th Nov 2016 to 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB
filed on: 4th, November 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2016
| incorporation
|
Free Download
(48 pages)
|
SH01 |
Capital declared on Mon, 25th Jan 2016: 2.00 GBP
capital
|
|