PSC02 |
Notification of a person with significant control 25th March 2024
filed on: 16th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 063051320007, created on 11th March 2020
filed on: 13th, March 2020
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 063051320008, created on 11th March 2020
filed on: 13th, March 2020
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 063051320009, created on 11th March 2020
filed on: 13th, March 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 15th, June 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th July 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 6th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 6th, July 2016
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 6th, July 2016
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, July 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 063051320006, created on 21st June 2016
filed on: 1st, July 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 063051320005, created on 21st June 2016
filed on: 1st, July 2016
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 6th July 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th July 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 6th July 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st May 2014: 100.00 GBP
filed on: 9th, June 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 6th July 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(7 pages)
|
TM02 |
27th July 2012 - the day secretary's appointment was terminated
filed on: 27th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th July 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 7 2 Olaf Street London W11 4BE on 11th October 2011
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th July 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 1st October 2009
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th July 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 14th, May 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, March 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, March 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, October 2009
| mortgage
|
Free Download
(5 pages)
|
363a |
Annual return up to 8th September 2009 with shareholders record
filed on: 8th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 9th July 2008 with shareholders record
filed on: 9th, July 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 26th July 2007 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 26th July 2007 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 26th July 2007 New secretary appointed;new director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 26th July 2007 New secretary appointed;new director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 15th July 2007 Director resigned
filed on: 15th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 15th July 2007 Director resigned
filed on: 15th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 15th July 2007 Secretary resigned
filed on: 15th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 15th July 2007 Secretary resigned
filed on: 15th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, July 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2007
| incorporation
|
Free Download
(6 pages)
|