GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2022-08-02
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-30
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-30
filed on: 3rd, February 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-02
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-02
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-30
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096999570002, created on 2020-01-10
filed on: 15th, January 2020
| mortgage
|
Free Download
(36 pages)
|
AA01 |
Accounting period ending changed to 2019-03-31 (was 2019-05-30).
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096999570001 in full
filed on: 17th, October 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-31
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-02
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2019-07-28) of a secretary
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-01
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-12-31
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096999570001, created on 2018-10-16
filed on: 16th, October 2018
| mortgage
|
Free Download
(51 pages)
|
CH01 |
On 2018-09-27 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-31
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-13
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-05-12
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-07-31 to 2016-03-31
filed on: 1st, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor, 86-90 Paul Street London EC2A 4NE. Change occurred on 2016-11-18. Company's previous address: 17 Hanover Square London W1S 1BN England.
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 17 Hanover Square London W1S 1BN. Change occurred on 2016-07-26. Company's previous address: 7 Draco Street London SE17 3HX England.
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-06
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-12
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Draco Street London SE17 3HX. Change occurred on 2016-05-12. Company's previous address: 17 Hanover Square London W1S 1BN United Kingdom.
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-05-12 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-07
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 17 Hanover Square London W1S 1BN. Change occurred on 2015-08-20. Company's previous address: 23a Kenilworth Gardens Hayes Middlesex UB4 0AY England.
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-23
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-23 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 23a Kenilworth Gardens Hayes Middlesex UB4 0AY. Change occurred on 2015-08-05. Company's previous address: 23a Kenilworth Gardens Hayes Middlesex UB4 0AY England.
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 23a Kenilworth Gardens Hayes Middlesex UB4 0AY. Change occurred on 2015-08-05. Company's previous address: 86 Woodbank Road Bromley BR1 5HH England.
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, July 2015
| incorporation
|
Free Download
(20 pages)
|