AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Aug 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, December 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 21st Sep 2022. New Address: Suite 1 Stanmore Towers, 8-14 Church Road Church Road Stanmore HA7 4AW. Previous address: 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 5th Aug 2022. New Address: 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB. Previous address: Suite 1 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW England
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 4th, August 2022
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 4th, August 2022
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 2nd, February 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Sep 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Sep 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Sep 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 11th Sep 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Sep 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Sep 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Aug 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 24th, October 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Aug 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Mon, 22nd Aug 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 5th Sep 2016. New Address: Suite 1 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW. Previous address: Suite 5B, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 22nd Aug 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, April 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, April 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, February 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 24th, November 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 19th Oct 2015. New Address: Suite 5B, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW. Previous address: 5B Stanmore Towers, 8-14 Church Road Stanmore Middlesex HA7 4AW
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Aug 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 19th Aug 2014: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 089350460003
filed on: 21st, June 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 089350460002
filed on: 21st, June 2014
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 089350460001
filed on: 21st, June 2014
| mortgage
|
Free Download
(17 pages)
|
AP01 |
On Wed, 26th Mar 2014 new director was appointed.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 26th Mar 2014 - the day secretary's appointment was terminated
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 26th Mar 2014. Old Address: 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 26th Mar 2014 - the day director's appointment was terminated
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 26th Mar 2014 new director was appointed.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2014
| incorporation
|
Free Download
(50 pages)
|
SH01 |
Capital declared on Wed, 12th Mar 2014: 2.00 GBP
capital
|
|