CS01 |
Confirmation statement with no updates January 17, 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from March 31, 2020 to September 30, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 16, 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 16, 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 29, 2018 new director was appointed.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, January 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 3 6 Chase Road London NW10 6HZ England to 97B Fulham Palace Road London W6 8JA on July 27, 2017
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 21, 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 20, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 12, 2016 new director was appointed.
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 12, 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 23, 2016 with full list of members
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 11, 2016: 1000.00 GBP
capital
|
|
MR01 |
Registration of charge 080102350006, created on August 5, 2016
filed on: 6th, August 2016
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Suite T105 Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX to Suite 3 6 Chase Road London NW10 6HZ on July 6, 2016
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080102350005, created on November 3, 2015
filed on: 4th, November 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 080102350004, created on October 14, 2015
filed on: 15th, October 2015
| mortgage
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to June 23, 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 26, 2015: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 98 Edith Grove London SW10 0NH to Suite T105 Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX on March 17, 2015
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 30, 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 30, 2014: 1000.00 GBP
filed on: 21st, October 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 30, 2014
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080102350003, created on September 12, 2014
filed on: 23rd, September 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 080102350002, created on August 26, 2014
filed on: 10th, September 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080102350001, created on July 17, 2014
filed on: 7th, August 2014
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On May 6, 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2014 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 15, 2014 new director was appointed.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, December 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 24, 2013 new director was appointed.
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 30, 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 24, 2013: 2.00 GBP
capital
|
|
SH01 |
Capital declared on July 1, 2013: 2.00 GBP
filed on: 24th, October 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 28, 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 11, 2013 new director was appointed.
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2012
| incorporation
|
|
TM01 |
Director appointment termination date: March 28, 2012
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|