GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2022 to Wednesday 29th June 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Newberys Gate Halls Lane Waltham St. Lawrence Reading RG10 0JB. Change occurred on Thursday 18th August 2022. Company's previous address: 20 Bramston Road London NW10 5TU England.
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 1st March 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 20 Bramston Road London NW10 5TU. Change occurred on Monday 24th August 2020. Company's previous address: 10 Pember Road London NW10 5LP.
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st March 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Pember Road London NW10 5LP. Change occurred on Wednesday 4th September 2019. Company's previous address: PO Box 4385 10649005: Companies House Default Address Cardiff CF14 8LH.
filed on: 4th, September 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st August 2019 to Sunday 30th June 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 2nd, December 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st March 2018 (was Friday 31st August 2018).
filed on: 26th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st March 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 2nd March 2017
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 14th August 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106490050001, created on Tuesday 23rd January 2018
filed on: 30th, January 2018
| mortgage
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2017
| incorporation
|
Free Download
(28 pages)
|