AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Feb 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 25th, March 2019
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, March 2019
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Jan 2019 new director was appointed.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093469660002, created on Fri, 7th Dec 2018
filed on: 12th, December 2018
| mortgage
|
Free Download
(43 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Feb 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 23rd Feb 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Mar 2016: 100.00 GBP
capital
|
|
TM01 |
Thu, 31st Dec 2015 - the day director's appointment was terminated
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 30th, October 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093469660001, created on Wed, 28th Oct 2015
filed on: 29th, October 2015
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Sep 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Sat, 29th Aug 2015 new director was appointed.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 29th Aug 2015 - the day director's appointment was terminated
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 29th Aug 2015 new director was appointed.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 29th Sep 2015. New Address: Lynton House, 54 Clapham Common South Side London SW4 9BX. Previous address: Ascot House 2 Woodberry Grove London London N12 0FB England
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 29th Sep 2015. New Address: Lynton House, 54 Clapham Common South Side London SW4 9BX. Previous address: Lynton House, 54 Clapham Common South Side London SW4 9BX England
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Dec 2014 new director was appointed.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 10th Dec 2014 - the day director's appointment was terminated
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2014
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Tue, 9th Dec 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|