GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 28th Jan 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jan 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jan 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099543030004, created on Fri, 21st Dec 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099543030003, created on Fri, 20th Oct 2017
filed on: 24th, October 2017
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 099543030002
filed on: 18th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 099543030001
filed on: 18th, October 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 16th Aug 2017. New Address: 48 Hertford Road London N1 5AE. Previous address: 56C Kingswood Road London E11 1SF England
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 10th Aug 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Mar 2017 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Mar 2017. New Address: 56C Kingswood Road London E11 1SF. Previous address: 48 Hertford Rd Hertford Road London N1 5AE England
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099543030002, created on Tue, 14th Feb 2017
filed on: 15th, February 2017
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Jan 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 21st Jul 2016. New Address: 48 Hertford Rd Hertford Road London N1 5AE. Previous address: 2D Derby Road Sandiacre Nottingham Nottinghamshire NG10 5HS United Kingdom
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099543030001, created on Wed, 23rd Mar 2016
filed on: 29th, March 2016
| mortgage
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 15th Jan 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|