AP01 |
New director appointment on Tuesday 16th January 2024.
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 16th January 2024
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106283190004, created on Wednesday 23rd August 2023
filed on: 25th, August 2023
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 106283190003, created on Tuesday 6th June 2023
filed on: 16th, June 2023
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106283190002, created on Wednesday 29th March 2023
filed on: 6th, April 2023
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 106283190001, created on Wednesday 29th March 2023
filed on: 30th, March 2023
| mortgage
|
Free Download
(26 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 13th March 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 21st, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 23rd, November 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 12th April 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st March 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
SH01 |
100000.00 GBP is the capital in company's statement on Friday 26th June 2020
filed on: 31st, July 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th April 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 31st, December 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 12th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 28th February 2018 to Saturday 30th September 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 20th February 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 23rd March 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 23rd March 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th March 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th March 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on Thursday 23rd February 2017
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 20th February 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2017
| incorporation
|
Free Download
(47 pages)
|