PSC04 |
Change to a person with significant control 2023-12-06
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom to C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA on 2023-12-06
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-12-06 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-12-06 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 11th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023-04-15
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 29th, October 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2022-03-04
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-04 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-03-04
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-04 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-04-15
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2022-03-04 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-04-15
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084895060001, created on 2020-05-28
filed on: 3rd, June 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2020-04-15
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-04-15
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O Harrison North Liberty House 222 Regent Street London W1B 5TR to C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 2018-08-20
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-15
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 7th, November 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017-04-30 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-30
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 17th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-04-15
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 2017-04-18
filed on: 18th, April 2017
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-15 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016-04-19 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 18th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-04-15 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-15: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-15 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, August 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, April 2013
| incorporation
|
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 2013-04-15: 100.00 GBP
capital
|
|