CS01 |
Confirmation statement with updates 1st November 2024
filed on: 4th, November 2024
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078312340002, created on 4th September 2024
filed on: 21st, September 2024
| mortgage
|
Free Download
(40 pages)
|
PSC02 |
Notification of a person with significant control 19th August 2024
filed on: 11th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th August 2024
filed on: 11th, September 2024
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078312340001 in full
filed on: 6th, August 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2023
filed on: 9th, April 2024
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: 18th December 2023. New Address: 49/50 Mount Street London W1K 2SD. Previous address: Suite 8, Islington House Upper Street London N1 2XQ England
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(13 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2021
filed on: 22nd, April 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st December 2021. New Address: Suite 8, Islington House Upper Street London N1 2XQ. Previous address: Suite 8 Islington House 313-314 Upper Street London N1 2QX England
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 11th November 2021. New Address: Suite 8 Islington House 313-314 Upper Street London N1 2QX. Previous address: Third Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th October 2021. New Address: Third Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW. Previous address: 52 Berkeley Square London W1J 5BT England
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2020
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2017
filed on: 18th, October 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 11th February 2019. New Address: 52 Berkeley Square London W1J 5BT. Previous address: Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078312340001, created on 14th August 2018
filed on: 17th, August 2018
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2015
filed on: 13th, April 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 8th March 2017. New Address: Middlesex House Floor 2 130 College Road Harrow HA1 1BQ. Previous address: York House 353a Station Road Harrow HA1 1LN
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 30th November 2015 to 31st December 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 30th November 2014
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st November 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th November 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st November 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th November 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 4th October 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st November 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 30th November 2012
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
14th January 2013 - the day director's appointment was terminated
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st November 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th June 2012
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(20 pages)
|