CS01 |
Confirmation statement with no updates Saturday 21st October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st October 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Pirola Pennuto Zei & Associati Uk Llp 5th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX England to C/O Pirola Pennuto Zei & Associati Ltd Aldemary House 10-15 Queen Street London EC4N 1TX on Tuesday 15th March 2022
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pirola Pennuto Zei & Associati Uk Llp Aldermary House, 10-15 Queen Street London EC4N 1TX England to C/O Pirola Pennuto Zei & Associati Uk Llp 5th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX on Monday 7th February 2022
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st October 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 092751100002 satisfaction in full.
filed on: 8th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 092751100003 satisfaction in full.
filed on: 8th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092751100004, created on Thursday 6th February 2020
filed on: 7th, February 2020
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 092751100001 satisfaction in full.
filed on: 20th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092751100003, created on Friday 15th June 2018
filed on: 18th, June 2018
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 092751100002, created on Friday 15th June 2018
filed on: 18th, June 2018
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd October 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Pirola Pennuto Zei, 5th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX England to Pirola Pennuto Zei & Associati Uk Llp Aldermary House, 10-15 Queen Street London EC4N 1TX on Thursday 12th January 2017
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor, Aldermary House 10,15 Queen Street Queen Street London EC4N 1TX England to Pirola Pennuto Zei, 5th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX on Wednesday 11th January 2017
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Pirola Pennuto Zei 18th Floor City Tower Basinghall Street London EC2V 5DE to 5th Floor, Aldermary House 10,15 Queen Street Queen Street London EC4N 1TX on Wednesday 11th January 2017
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 22nd October 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 16th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 22nd October 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
MR01 |
Registration of charge 092751100001, created on Monday 15th December 2014
filed on: 17th, December 2014
| mortgage
|
Free Download
(62 pages)
|
NEWINC |
Company registration
filed on: 22nd, October 2014
| incorporation
|
Free Download
(17 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd October 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|