DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 26th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 119225890010, created on Thursday 28th July 2022
filed on: 4th, August 2022
| mortgage
|
Free Download
(47 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 7th April 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 26th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 119225890009, created on Thursday 13th January 2022
filed on: 19th, January 2022
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Charge 119225890006 satisfaction in full.
filed on: 13th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 119225890007 satisfaction in full.
filed on: 13th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 119225890003 satisfaction in full.
filed on: 31st, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 119225890004 satisfaction in full.
filed on: 31st, December 2021
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Friday 30th April 2021 to Sunday 31st October 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 119225890008, created on Friday 10th September 2021
filed on: 10th, September 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 6th September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st June 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st June 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Vigo Street Vigo Street London W1S 3HF England to Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street London W1B 5TG on Tuesday 1st June 2021
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st June 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st June 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st June 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st June 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Dunley Drive New Addington Croydon CR0 0RY England to 3 Vigo Street Vigo Street London W1S 3HF on Sunday 23rd May 2021
filed on: 23rd, May 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 119225890006, created on Friday 12th February 2021
filed on: 15th, February 2021
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 119225890007, created on Friday 12th February 2021
filed on: 15th, February 2021
| mortgage
|
Free Download
(33 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st November 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st November 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB England to 38 Dunley Drive New Addington Croydon CR0 0RY on Sunday 29th November 2020
filed on: 29th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 13th November 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Saturday 31st October 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 2nd April 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 119225890005, created on Friday 28th February 2020
filed on: 3rd, March 2020
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 119225890003, created on Friday 3rd January 2020
filed on: 8th, January 2020
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 119225890004, created on Friday 3rd January 2020
filed on: 8th, January 2020
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 119225890002, created on Thursday 12th September 2019
filed on: 17th, September 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 119225890001, created on Friday 6th September 2019
filed on: 13th, September 2019
| mortgage
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2019
| incorporation
|
Free Download
(43 pages)
|