AA01 |
Previous accounting period shortened to Sat, 7th Jan 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 30th Dec 2022 to Sun, 8th Jan 2023
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 24th, March 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Dec 2022
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 30th Dec 2021
filed on: 27th, December 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Dec 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 1st Jan 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 2nd Jan 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Dec 2020
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 3rd Jan 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, October 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 3rd, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Dec 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 4th Jan 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 5th Jan 2019
filed on: 6th, October 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105296100005, created on Fri, 12th Apr 2019
filed on: 12th, April 2019
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Dec 2018
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, February 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, February 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, February 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105296100004, created on Thu, 20th Dec 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 6th Jan 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 7th Jan 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sun, 31st Dec 2017 to Mon, 8th Jan 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105296100003, created on Thu, 31st May 2018
filed on: 11th, June 2018
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105296100002, created on Tue, 24th Apr 2018
filed on: 24th, April 2018
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 105296100001, created on Tue, 24th Apr 2018
filed on: 24th, April 2018
| mortgage
|
Free Download
(25 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 16th Dec 2016
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Dec 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 16th Dec 2016
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 16th Dec 2016 new director was appointed.
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 21st Dec 2016 - the day director's appointment was terminated
filed on: 28th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 21st Dec 2016. New Address: Hallswelle House 1 Hallswelle Road London NW11 0DH. Previous address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2016
| incorporation
|
Free Download
(39 pages)
|