AA01 |
Previous accounting period shortened from 2023-04-26 to 2023-04-25
filed on: 26th, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-18
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2022-04-27 to 2022-04-26
filed on: 20th, April 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-04-28 to 2022-04-27
filed on: 25th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-18
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 26th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2021-04-29 to 2021-04-28
filed on: 26th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 11th, November 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Studio 6 6 Hornsey Street London N7 8GR England to 76 the Ridge Twickenham TW2 7NQ on 2021-09-27
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-18
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-18
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 17th, March 2020
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 101102500003 in full
filed on: 27th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101102500005, created on 2020-02-12
filed on: 14th, February 2020
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 101102500004, created on 2020-02-12
filed on: 14th, February 2020
| mortgage
|
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened from 2019-04-30 to 2019-04-29
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 2019-09-03
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-06-18
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-06-18
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-18
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-18
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-17
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 23rd, January 2019
| accounts
|
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, August 2018
| dissolution
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 101102500002 in full
filed on: 19th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 101102500001 in full
filed on: 19th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101102500003, created on 2018-06-13
filed on: 19th, June 2018
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-17
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 5th, January 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 76 the Ridge Twickenham TW2 7NQ United Kingdom to Unit 003 Parma House Clarendon Road London N22 6UL on 2017-02-07
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-17
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 101102500002, created on 2016-06-23
filed on: 24th, June 2016
| mortgage
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 101102500001, created on 2016-06-23
filed on: 24th, June 2016
| mortgage
|
Free Download
(31 pages)
|
NEWINC |
Incorporation
filed on: 7th, April 2016
| incorporation
|
Free Download
(7 pages)
|