TM01 |
Director's appointment was terminated on 2024-03-03
filed on: 3rd, March 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 724 Holloway Road London N19 3JQ. Change occurred on 2024-03-03. Company's previous address: Second Floor, 201 Haverstock Hill London NW3 4QG.
filed on: 3rd, March 2024
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2024-03-03
filed on: 3rd, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-18
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 21st, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-18
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-09-30
filed on: 23rd, March 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-18
filed on: 12th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 7th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-09-18
filed on: 27th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 14th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-18
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-05-17 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-04
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-04
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-04-04
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-18
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 13th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-18
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-08-13
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-08-13 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-11
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-08-09
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-08-09 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-08-08 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-08-09 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092250510003, created on 2017-07-05
filed on: 10th, July 2017
| mortgage
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2017-04-02
filed on: 10th, May 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-04-21
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-09-18
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 17th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-18
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-30: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 092250510002, created on 2014-11-17
filed on: 19th, November 2014
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 092250510001, created on 2014-11-17
filed on: 19th, November 2014
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 18th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-09-18: 100.00 GBP
capital
|
|