CS01 |
Confirmation statement with no updates 2023-09-09
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 108778750004 in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 108778750002 in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 108778750005 in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 108778750003 in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-09
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 7th, December 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Kensington Gardens Square London W2 4BE England to Flat 4 12 Ladbroke Crescent London W11 1PS on 2021-11-09
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-09
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108778750005, created on 2021-02-08
filed on: 10th, February 2021
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 108778750003, created on 2021-02-08
filed on: 10th, February 2021
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 108778750004, created on 2021-02-08
filed on: 10th, February 2021
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 108778750001 in full
filed on: 14th, January 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on 2020-10-06
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-09
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-09-07
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-09-07
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-07
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-09-07
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-09-07
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-20
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2020-07-31 to 2020-03-31
filed on: 30th, July 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Amery Road Harrow HA1 3UH United Kingdom to 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 2020-07-30
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 9th, January 2020
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-20
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 9th, January 2020
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-20
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108778750002, created on 2018-03-23
filed on: 27th, March 2018
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 108778750001, created on 2017-09-18
filed on: 19th, September 2017
| mortgage
|
Free Download
(32 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2017
| incorporation
|
Free Download
(10 pages)
|