MR04 |
Statement of satisfaction of charge in full
filed on: 29th, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, February 2024
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 23rd Jun 2023
filed on: 8th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on Tue, 24th May 2022 to 2nd Floor, Arcadia House 15 Forlease Road Maidenhead Berkshire SL6 1RX
filed on: 24th, May 2022
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 20th, May 2021
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jul 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 31st, March 2020
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jul 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On Thu, 9th May 2019, company appointed a new person to the position of a secretary
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 23rd May 2019
filed on: 23rd, May 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Thu, 23rd May 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Dec 2018 from Sun, 30th Sep 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 17th, October 2018
| auditors
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 19th Sep 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 19th Sep 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 19th Sep 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Sep 2018 new director was appointed.
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 19th Sep 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096999460003, created on Wed, 19th Sep 2018
filed on: 25th, September 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 096999460005, created on Wed, 19th Sep 2018
filed on: 25th, September 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 096999460004, created on Wed, 19th Sep 2018
filed on: 25th, September 2018
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jul 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Full accounts with changes made up to Fri, 30th Sep 2016
filed on: 15th, May 2018
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending Sat, 30th Sep 2017
filed on: 9th, May 2018
| accounts
|
Free Download
|
CH01 |
On Wed, 17th Jan 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
AAMD |
Full accounts with changes made up to Fri, 30th Sep 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from 17 Hanover Square London W1S 1BN United Kingdom on Tue, 13th Sep 2016 to 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL
filed on: 13th, September 2016
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Sep 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096999460002, created on Fri, 17th Jun 2016
filed on: 21st, June 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 096999460001, created on Thu, 10th Mar 2016
filed on: 24th, March 2016
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|