AD01 |
New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on March 11, 2024. Company's previous address: Bridgeworks Iver Lane Uxbridge UB8 2JG England.
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, March 2024
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117300060008, created on July 5, 2023
filed on: 10th, July 2023
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 117300060007, created on July 5, 2023
filed on: 7th, July 2023
| mortgage
|
Free Download
(17 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 117300060005, created on May 4, 2022
filed on: 4th, May 2022
| mortgage
|
Free Download
(59 pages)
|
MR01 |
Registration of charge 117300060006, created on May 4, 2022
filed on: 4th, May 2022
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117300060004, created on April 8, 2022
filed on: 14th, April 2022
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 117300060003, created on April 8, 2022
filed on: 14th, April 2022
| mortgage
|
Free Download
(32 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 18th, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2020
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bridgeworks Iver Lane Uxbridge UB8 2JG. Change occurred on April 21, 2021. Company's previous address: 105B Rusthall Avenue Chiswick London W4 1BN United Kingdom.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 105B Rusthall Avenue Chiswick London W4 1BN. Change occurred on February 9, 2021. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 9, 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 9, 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 16, 2019
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117300060001, created on February 14, 2019
filed on: 25th, February 2019
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 117300060002, created on February 14, 2019
filed on: 25th, February 2019
| mortgage
|
Free Download
(41 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on December 17, 2018: 8000.00 GBP
capital
|
|