AD01 |
Address change date: Mon, 2nd Sep 2024. New Address: Antrobus House Business Centre 18 College Street Petersfield Hampshire GU31 4AD. Previous address: 84 Eccleston Square London United Kingdom SW1V 1PX
filed on: 2nd, September 2024
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, February 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 4th, January 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(15 pages)
|
TM01 |
Sat, 8th Jul 2023 - the day director's appointment was terminated
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Jul 2023 new director was appointed.
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Tue, 1st Jun 2021 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 12th Nov 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 19th Dec 2017
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 19th Dec 2017
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Jun 2021 new director was appointed.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 31st May 2021 - the day director's appointment was terminated
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 111183500005, created on Tue, 9th Feb 2021
filed on: 1st, March 2021
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111183500004, created on Fri, 20th Nov 2020
filed on: 25th, November 2020
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 111183500003, created on Mon, 29th Jun 2020
filed on: 14th, July 2020
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thu, 21st Dec 2017
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 10th Jan 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 111183500002, created on Thu, 10th Oct 2019
filed on: 18th, October 2019
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 111183500001, created on Thu, 10th Oct 2019
filed on: 17th, October 2019
| mortgage
|
Free Download
(38 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Dec 2018 to Sun, 31st Mar 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 31st Dec 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Sep 2018 new director was appointed.
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 12th Sep 2018 - the day director's appointment was terminated
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 24th Sep 2018 - the day director's appointment was terminated
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 17th Jul 2018. New Address: 84 Eccleston Square London United Kingdom SW1V 1PX. Previous address: Nova South 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom
filed on: 17th, July 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2017
| incorporation
|
Free Download
(38 pages)
|