CS01 |
Confirmation statement with no updates 2024-01-07
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 70 High Street Barkingside Ilford IG6 2DJ England to Rochester House Unit B Rochester Mews London NW1 9JB on 2024-02-05
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rochestter House Unit B , 16 Rochester Mews London NW1 9JB England to 70 High Street Barkingside Ilford IG6 2DJ on 2024-01-27
filed on: 27th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-07
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 28th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-07
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-11-11
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 8th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-01-07
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 12th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-07
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Primrose Hill Business Centre Room B01 110 Gloucester Avenue London NW1 8HX England to Rochestter House Unit B , 16 Rochester Mews London NW1 9JB on 2020-01-18
filed on: 18th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 26th, October 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from M25 Business Centre Suite 320 121 Brooker Road Waltham Abbey Essex EN9 1JH England to Primrose Hill Business Centre Room B01 110 Gloucester Avenue London NW1 8HX on 2019-09-29
filed on: 29th, September 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-07
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-07
filed on: 3rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 16 Rochester Mews London NW1 9JB United Kingdom to M25 Business Centre Suite 320 121 Brooker Road Waltham Abbey Essex EN9 1JH on 2017-09-13
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-07
filed on: 5th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 4th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-01-07 with full list of members
filed on: 6th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-01: 100.00 GBP
filed on: 3rd, September 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093766920002, created on 2015-03-02
filed on: 6th, March 2015
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 093766920001, created on 2015-03-02
filed on: 6th, March 2015
| mortgage
|
Free Download
(39 pages)
|
NEWINC |
Incorporation
filed on: 7th, January 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-01-07: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|