CS01 |
Confirmation statement with no updates Thursday 4th April 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 107113410001 satisfaction in full.
filed on: 13th, March 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th April 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wednesday 14th June 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Bank House 81 st Judes Road Englefield Green TW20 0DF on Wednesday 14th June 2023
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 14th June 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 29th April 2022
filed on: 1st, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th April 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Wednesday 29th April 2020, originally was Thursday 30th April 2020.
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th April 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 7th December 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 7th December 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 4th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 107113410001, created on Wednesday 25th October 2017
filed on: 26th, October 2017
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 5th, April 2017
| incorporation
|
Free Download
(24 pages)
|