TM01 |
Director's appointment terminated on Sun, 1st Oct 2023
filed on: 13th, February 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Dec 2023
filed on: 27th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 28th, November 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 28th Aug 2022 to Sat, 27th Aug 2022
filed on: 28th, August 2023
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 28th Aug 2022
filed on: 28th, May 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Dec 2022
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Oct 2022
filed on: 16th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 1st Oct 2022 new director was appointed.
filed on: 16th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 9th, June 2022
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 12th Dec 2021
filed on: 24th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Dec 2021
filed on: 24th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sun, 12th Dec 2021 director's details were changed
filed on: 24th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Pollards Hill East London SW16 4UT England on Fri, 24th Dec 2021 to 19 Pollards Hill South London SW16 4LW
filed on: 24th, December 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 109005650006, created on Mon, 13th Sep 2021
filed on: 29th, September 2021
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109005650007, created on Mon, 13th Sep 2021
filed on: 29th, September 2021
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109005650008, created on Mon, 13th Sep 2021
filed on: 29th, September 2021
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109005650004, created on Fri, 27th Aug 2021
filed on: 10th, September 2021
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 109005650005, created on Fri, 27th Aug 2021
filed on: 10th, September 2021
|
mortgage |
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Aug 2020
filed on: 30th, May 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Dec 2020
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 15th, June 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Aug 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Dec 2019
filed on: 3rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109005650003, created on Tue, 27th Aug 2019
filed on: 12th, September 2019
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Financial Chambers 131-136 Whitehorse Road Croydon CR0 2LA England on Thu, 11th Jul 2019 to 2 Pollards Hill East London SW16 4UT
filed on: 11th, July 2019
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 3rd, July 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2 Pollards Hill East London SW16 4UT England on Thu, 6th Jun 2019 to Financial Chambers 131-136 Whitehorse Road Croydon CR0 2LA
filed on: 6th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 3rd, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109005650001, created on Fri, 7th Sep 2018
filed on: 18th, September 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 109005650002, created on Fri, 7th Sep 2018
filed on: 18th, September 2018
|
mortgage |
Free Download
(17 pages)
|
AD01 |
Change of registered address from 134-136 Whitehorse Road Croydon CR0 2LA United Kingdom on Tue, 31st Jul 2018 to 2 Pollards Hill East London SW16 4UT
filed on: 31st, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 20th Dec 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Fri, 15th Dec 2017 new director was appointed.
filed on: 17th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Dec 2017
filed on: 17th, December 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2017
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on Fri, 4th Aug 2017: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|