CS01 |
Confirmation statement with no updates Sunday 31st March 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 29th March 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 29th March 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 3, Islington House 313 - 314 Upper Street London N1 2XQ England to Suite 5, Islington House 313-314 Upper Street London N1 2XQ on Friday 28th April 2023
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 17th May 2017
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 17th May 2017
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2022 to Tuesday 29th March 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107754300004, created on Monday 9th January 2023
filed on: 10th, January 2023
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Charge 107754300001 satisfaction in full.
filed on: 10th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 107754300003 satisfaction in full.
filed on: 10th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 107754300002 satisfaction in full.
filed on: 23rd, December 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Wednesday 30th November 2022 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107754300003, created on Thursday 21st January 2021
filed on: 15th, September 2021
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU England to Suite 3, Islington House 313 - 314 Upper Street London N1 2XQ on Monday 3rd May 2021
filed on: 3rd, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 6th July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 6th July 2020.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Birchin Court Birchin Lane London EC3V 9DU England to Birchin Court 20 Birchin Lane London EC3V 9DU on Friday 24th April 2020
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4th Floor 73 New Bond Street London W1S 1RS England to Birchin Court Birchin Lane London EC3V 9DU on Monday 20th April 2020
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2019, originally was Friday 31st May 2019.
filed on: 9th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107754300002, created on Wednesday 28th February 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107754300001, created on Monday 20th November 2017
filed on: 23rd, November 2017
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 72 Wilson Street London EC2A 2DH United Kingdom to 4th Floor 73 New Bond Street London W1S 1RS on Thursday 10th August 2017
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 2nd August 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th May 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th June 2017
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 26th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 17th, May 2017
| incorporation
|
Free Download
(11 pages)
|