CS01 |
Confirmation statement with no updates 29th November 2023
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st July 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st July 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st July 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2020
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Regina House 124 Finchley Road London NW3 5JS England on 12th April 2021 to 195 Wardour Street London W1F 8ZG
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110899920001, created on 18th July 2020
filed on: 17th, August 2020
| mortgage
|
Free Download
(26 pages)
|
AA |
Small company accounts made up to 31st July 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th November 2019
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2nd December 2017
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd December 2017
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2017
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th November 2017
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 56 Church Street Shipston on Stour CV36 4AS United Kingdom on 27th September 2018 to Regina House 124 Finchley Road London NW3 5JS
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, November 2017
| incorporation
|
Free Download
(29 pages)
|