PSC07 |
Cessation of a person with significant control 2023/06/13
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 9th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/24
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2022/07/03
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 7th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 21st, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/03
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/09/29
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/03
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103780120003, created on 2020/07/17
filed on: 22nd, July 2020
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 2019/07/03
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 30th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/02
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/07/13
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Wohl Building Redbourne Avenue London N3 2BS England on 2018/07/13 to 45 Ashbourne Avenue London NW11 0DT
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 21st, June 2018
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 21st, June 2018
| resolution
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 15th, June 2018
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 103780120001 satisfaction in full.
filed on: 8th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103780120002, created on 2018/04/13
filed on: 24th, April 2018
| mortgage
|
Free Download
(39 pages)
|
AP01 |
New director appointment on 2017/01/10.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/02.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/08/02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/08/02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/02.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/02
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103780120001, created on 2016/12/02
filed on: 6th, December 2016
| mortgage
|
Free Download
(38 pages)
|
AD01 |
Change of registered address from 36 Shirehall Park London NW4 2QX England on 2016/12/05 to Wohl Building Redbourne Avenue London N3 2BS
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from G.A. Harris/ Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom on 2016/12/05 to 36 Shirehall Park London NW4 2QX
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/01
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/12/01
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/24
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/11/24
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/11/21
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/21
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/17
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/09/29.
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/09/29.
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/29
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/09/27
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/27
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/09/20.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/20
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 15th, September 2016
| incorporation
|
Free Download
(42 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/09/15
capital
|
|