GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
CH01 |
On 4th May 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th May 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 101525160011, created on 22nd February 2023
filed on: 28th, February 2023
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 314 Goswell Road London EC1V 7AF United Kingdom on 15th December 2022 to Unit 3, Second Floor 80-82 Pride Court White Lion Street London N1 9PF
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101525160009, created on 28th November 2022
filed on: 1st, December 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 101525160010, created on 28th November 2022
filed on: 1st, December 2022
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101525160008, created on 23rd December 2020
filed on: 4th, January 2021
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 27th April 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101525160007, created on 7th January 2019
filed on: 17th, January 2019
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 101525160006, created on 20th December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 101525160001 in full
filed on: 18th, May 2017
| mortgage
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th April 2017: 755750.00 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 9th, May 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 4th, May 2017
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101525160005, created on 29th April 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 27th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 101525160003, created on 24th April 2017
filed on: 28th, April 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 101525160004, created on 24th April 2017
filed on: 28th, April 2017
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 101525160002 in full
filed on: 28th, April 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101525160001, created on 23rd June 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 101525160002, created on 27th June 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 15th June 2016
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2016
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th June 2016
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, April 2016
| incorporation
|
Free Download
(43 pages)
|