AD01 |
Address change date: 21st May 2024. New Address: 7 Bell Yard London 7 Bell Yard London WC2A 2JR. Previous address: Mercham House 25-27 the Burroughs London NW4 4AR United Kingdom
filed on: 21st, May 2024
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2023
filed on: 18th, May 2024
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st May 2022
filed on: 14th, January 2024
|
accounts |
Free Download
(31 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
TM02 |
31st July 2023 - the day secretary's appointment was terminated
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 31st July 2023
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 097965040002 in full
filed on: 14th, April 2023
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th December 2022
filed on: 24th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th December 2022
filed on: 24th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th December 2022
filed on: 24th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
6th December 2022 - the day director's appointment was terminated
filed on: 24th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
6th December 2022 - the day director's appointment was terminated
filed on: 24th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
31st August 2022 - the day director's appointment was terminated
filed on: 6th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th July 2022
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st May 2021
filed on: 20th, July 2022
|
accounts |
Free Download
(30 pages)
|
TM01 |
15th October 2021 - the day director's appointment was terminated
filed on: 11th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2021
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
15th October 2021 - the day director's appointment was terminated
filed on: 27th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2020
filed on: 16th, September 2021
|
accounts |
Free Download
(30 pages)
|
MR01 |
Registration of charge 097965040002, created on 14th June 2021
filed on: 17th, June 2021
|
mortgage |
Free Download
(26 pages)
|
MR04 |
Satisfaction of charge 097965040001 in full
filed on: 28th, May 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2019
filed on: 20th, April 2021
|
accounts |
Free Download
(28 pages)
|
AD01 |
Address change date: 9th April 2021. New Address: Mercham House 25-27 the Burroughs London NW4 4AR. Previous address: Suite 10.11, Working from Southwark 70 Colombo Street South Bank London SE1 8DP England
filed on: 9th, April 2021
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 15th March 2021
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
15th March 2021 - the day secretary's appointment was terminated
filed on: 22nd, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2020
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
1st August 2020 - the day director's appointment was terminated
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2020
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 15th July 2020
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
15th July 2020 - the day director's appointment was terminated
filed on: 6th, August 2020
|
officers |
Free Download
(1 page)
|
TM02 |
15th July 2020 - the day secretary's appointment was terminated
filed on: 6th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2020
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th April 2020. New Address: Suite 10.11, Working from Southwark 70 Colombo Street South Bank London SE1 8DP. Previous address: Swrve Suite 2.03 the White Collar Factory, 1 Old Street Yard London EC1Y 8AF England
filed on: 30th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(28 pages)
|
TM01 |
31st December 2018 - the day director's appointment was terminated
filed on: 26th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
1st May 2018 - the day director's appointment was terminated
filed on: 9th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2017
filed on: 6th, March 2018
|
accounts |
Free Download
(27 pages)
|
AD01 |
Address change date: 20th September 2017. New Address: Swrve Suite 2.03 the White Collar Factory, 1 Old Street Yard London EC1Y 8AF. Previous address: Suite 3.01 One Euston Square 40 Melton Street London NW1 2FD England
filed on: 20th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th September 2017
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th June 2017. New Address: Suite 3.01 One Euston Square 40 Melton Street London NW1 2FD. Previous address: Suites 1.04 and 1.05, Eagle House 167 City Road London EC1V 1AW United Kingdom
filed on: 8th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2016
filed on: 22nd, May 2017
|
accounts |
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2016
filed on: 10th, May 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th September 2016
filed on: 13th, September 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 12th September 2016
filed on: 13th, September 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
12th September 2016 - the day secretary's appointment was terminated
filed on: 13th, September 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 097965040001, created on 1st April 2016
filed on: 20th, April 2016
|
mortgage |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 26th September 2015
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th September 2015
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
26th September 2015 - the day director's appointment was terminated
filed on: 1st, October 2015
|
officers |
Free Download
(1 page)
|
TM02 |
26th September 2015 - the day secretary's appointment was terminated
filed on: 1st, October 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 26th September 2015
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, September 2015
|
incorporation |
Free Download
(44 pages)
|