DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 23, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 12, 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from September 6, 2022 to August 5, 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 22nd, February 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 23, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 7, 2021 to September 6, 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from August 24, 2021 to September 7, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 25th, December 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 23, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 115 Craven Park Road London N15 6BL United Kingdom to 26 26 Weissmandel Court 76 Clapton Common London E5 9FA on November 4, 2021
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from August 25, 2020 to August 24, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 26, 2020 to August 25, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 23, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from August 27, 2019 to August 26, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 23, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 28, 2018 to August 27, 2018
filed on: 25th, August 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 29, 2018 to August 28, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2018
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 21st, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 23, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 30, 2017 to August 29, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to August 30, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097451010005, created on March 29, 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 097451010004, created on March 29, 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 23, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 23, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 097451010002, created on November 12, 2015
filed on: 17th, November 2015
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 097451010003, created on November 12, 2015
filed on: 17th, November 2015
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 097451010001, created on November 12, 2015
filed on: 17th, November 2015
| mortgage
|
Free Download
(20 pages)
|
SH01 |
Capital declared on November 10, 2015: 200.00 GBP
filed on: 10th, November 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On November 9, 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 9, 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 22, 2015 new director was appointed.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on August 24, 2015: 2.00 GBP
capital
|
|