MR01 |
Registration of charge 073458970005, created on December 7, 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, August 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, August 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, August 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, August 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 12, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2021
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to August 31, 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to August 31, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to August 31, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on December 8, 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 13, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to August 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates August 13, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to August 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073458970004, created on April 13, 2016
filed on: 30th, April 2016
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 073458970003, created on April 13, 2016
filed on: 29th, April 2016
| mortgage
|
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 15, 2015: 3.00 GBP
capital
|
|
AD01 |
New registered office address Pitt House 120 Baker Street London W1U 6TU. Change occurred on September 21, 2015. Company's previous address: Park House 26 North End Road London NW11 7PT.
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Pitt House 120 Baker Street London W1U 6TU. Change occurred on September 21, 2015. Company's previous address: 120 Pitt House 120 Baker Street London W1U 6TU England.
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 17, 2015: 3.00 GBP
filed on: 22nd, May 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, May 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 14th, May 2014
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on May 8, 2014
filed on: 14th, May 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, May 2014
| resolution
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 073458970002
filed on: 16th, January 2014
| mortgage
|
Free Download
(47 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, October 2012
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 9, 2011. Old Address: Suite 3B Lyttelton House 2 Lyttelton Road London N2 0EF England
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On August 13, 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On April 5, 2011 new director was appointed.
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 4, 2011
filed on: 4th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On September 27, 2010 new director was appointed.
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 27, 2010: 3.00 GBP
filed on: 27th, September 2010
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 8, 2010. Old Address: Suit 3B Lytteleon House Lyttelton Road Lyttelton Road London N2 0EF United Kingdom
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 7, 2010: 1.00 GBP
filed on: 7th, September 2010
| capital
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: September 7, 2010) of a secretary
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 7, 2010
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On September 7, 2010 new director was appointed.
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2010
| incorporation
|
Free Download
(23 pages)
|