AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd May 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 18th, September 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 129946790004 satisfaction in full.
filed on: 26th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 129946790003 satisfaction in full.
filed on: 26th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 129946790006, created on Thursday 11th August 2022
filed on: 12th, August 2022
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 129946790005, created on Thursday 11th August 2022
filed on: 12th, August 2022
| mortgage
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 115 Craven Park Road London N15 6BL England to 36 Shirehall Park London NW4 2QX on Tuesday 24th May 2022
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 Shirehall Park London NW4 2QX England to 36 Shirehall Park London NW4 2QX on Tuesday 24th May 2022
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 36 Shirehall Park London Armed Forces Europe NW4 2QX United Kingdom to 115 Craven Park Road London N15 6BL on Monday 23rd May 2022
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th May 2022.
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 20th May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 20th May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 20th May 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 20th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 20th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 20th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th May 2022.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 20th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 115 Craven Park Road London N15 6BL United Kingdom to 36 36 Shirehall Park London Armed Forces Europe NW4 2QX on Friday 20th May 2022
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
MR04 |
Charge 129946790002 satisfaction in full.
filed on: 24th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 129946790001 satisfaction in full.
filed on: 24th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 129946790003, created on Thursday 23rd December 2021
filed on: 24th, December 2021
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 129946790004, created on Thursday 23rd December 2021
filed on: 24th, December 2021
| mortgage
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Thursday 23rd December 2021.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 23rd December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd December 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 23rd December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 2nd November 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 129946790002, created on Thursday 26th November 2020
filed on: 27th, November 2020
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 129946790001, created on Thursday 26th November 2020
filed on: 26th, November 2020
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2020
| incorporation
|
Free Download
(32 pages)
|