AD01 |
Address change date: 2023/09/06. New Address: Pearl Assurance House 319 Ballards Lane London N12 8LY. Previous address: Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB England
filed on: 6th, September 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/11
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 2021/12/31 to 2022/06/30
filed on: 22nd, September 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096430990003, created on 2022/06/17
filed on: 21st, June 2022
| mortgage
|
Free Download
(24 pages)
|
PSC01 |
Notification of a person with significant control 2022/05/31
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/05/31
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/05/31
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096430990002, created on 2022/04/05
filed on: 13th, April 2022
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 096430990001, created on 2022/04/05
filed on: 13th, April 2022
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/17
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2021/06/28 - the day director's appointment was terminated
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, April 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2021/04/09.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/17
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/17
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/05/10. New Address: Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB. Previous address: The Old Barn Wood Street Swanley Kent BR8 7PA England
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/05/08 - the day director's appointment was terminated
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/08.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/17
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/08/07. New Address: The Old Barn Wood Street Swanley Kent BR8 7PA. Previous address: 99 Gray's Inn Road London WC1X 8TY England
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/17
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 19th, April 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 21st, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/17 with full list of members
filed on: 1st, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
200800.00 GBP is the capital in company's statement on 2016/02/17
filed on: 19th, February 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/17
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|