AA01 |
Previous accounting period shortened to 5th June 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 6th June 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 7th June 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st May 2019 to 8th June 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
1st May 2019 - the day director's appointment was terminated
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st March 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st March 2019: 1.00 GBP
filed on: 14th, April 2019
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 1st March 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th April 2019. New Address: 11 Franklin Street London N15 6QH. Previous address: 1 Franklin Street London N15 6QH England
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2019
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st March 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st April 2019. New Address: 1 Franklin Street London N15 6QH. Previous address: Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st December 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 5th December 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th December 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 20th November 2018 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd January 2019. New Address: Hallswelle House 1 Hallswelle Road London NW11 0DH. Previous address: 13 Franklin Street London N15 6QH England
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th December 2018. New Address: 13 Franklin Street London N15 6QH. Previous address: Flat 2 21 East Bank London N16 5RG England
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
20th November 2018 - the day director's appointment was terminated
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th November 2018
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 113547540001, created on 22nd May 2018
filed on: 24th, May 2018
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 113547540002, created on 18th May 2018
filed on: 24th, May 2018
| mortgage
|
Free Download
(40 pages)
|
NEWINC |
Incorporation
filed on: 10th, May 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 10th May 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|