CS01 |
Confirmation statement with no updates Tuesday 6th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Saturday 28th October 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th October 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 20th December 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 20th December 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52 East Bank London N16 5PZ England to 37 Avenue Road London N15 5JF on Monday 20th December 2021
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 1st October 2020
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th January 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110215260004, created on Tuesday 2nd June 2020
filed on: 3rd, June 2020
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Charge 110215260001 satisfaction in full.
filed on: 22nd, May 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 46B Theydon Road London E5 9NA England to 52 East Bank London N16 5PZ on Wednesday 1st January 2020
filed on: 1st, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52 East Bank London N16 5PZ England to 52 East Bank London N16 5PZ on Wednesday 1st January 2020
filed on: 1st, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th November 2019.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 26th November 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th November 2019
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 26th November 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 18th October 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Monday 7th October 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 7th October 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th October 2019.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 7th October 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 7th October 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110215260003, created on Thursday 27th June 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 110215260002, created on Thursday 27th June 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th October 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110215260001, created on Tuesday 23rd January 2018
filed on: 29th, January 2018
| mortgage
|
Free Download
(42 pages)
|
NEWINC |
Company registration
filed on: 19th, October 2017
| incorporation
|
Free Download
(28 pages)
|