AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 24th, March 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
2734.00 GBP is the capital in company's statement on Tuesday 28th February 2023
filed on: 20th, March 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th December 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Hubspace Devonshire House 582 Honeypot Lane Stanmore HA7 1JS. Change occurred on Wednesday 12th January 2022. Company's previous address: 3 Second Way Wembley HA9 0YJ England.
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st December 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st December 2021 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093479330002, created on Friday 13th August 2021
filed on: 26th, August 2021
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 093479330001, created on Wednesday 4th August 2021
filed on: 9th, August 2021
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th December 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st January 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 3 Second Way Wembley HA9 0YJ. Change occurred on Friday 9th October 2020. Company's previous address: Belfry House Champions Way Hendon London NW4 1PX England.
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th January 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th January 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 9th December 2017
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 29th November 2017
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th November 2017 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th November 2017 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th November 2017 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th November 2017
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th November 2017
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 9th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On Monday 25th January 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th January 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th January 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 25th February 2016
filed on: 18th, May 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, May 2016
| resolution
|
Free Download
|
AD01 |
New registered office address Belfry House Champions Way Hendon London NW4 1PX. Change occurred on Monday 25th January 2016. Company's previous address: Unit 11 Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS.
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th December 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2014
| incorporation
|
Free Download
(8 pages)
|