CS01 |
Confirmation statement with updates 2023/06/30
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2023/06/16
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 27th, April 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 27th, April 2023
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 4 Prince Albert Road Regent's Park London NW1 7SN United Kingdom on 2023/04/03 to 55 Loudoun Road London NW8 0DL
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/09/16
filed on: 16th, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/09/16
filed on: 16th, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
|
gazette |
Free Download
(1 page)
|
AP04 |
On 2022/06/01, company appointed a new person to the position of a secretary
filed on: 5th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/08
filed on: 5th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2022/03/02 director's details were changed
filed on: 7th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/03/02 director's details were changed
filed on: 4th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 130 Ecton Lane Sywell Northampton NN6 0BB United Kingdom on 2022/03/04 to 4 Prince Albert Road Regent's Park London NW1 7SN
filed on: 4th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/06/08
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, March 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/06/08
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2019/07/31 from 2019/06/30
filed on: 13th, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/08
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 8th, March 2019
|
accounts |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, August 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/08/01
filed on: 1st, August 2018
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/08
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 108124140001, created on 2018/06/23
filed on: 27th, June 2018
|
mortgage |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 2017/10/11
filed on: 11th, October 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On 2017/07/19, company appointed a new person to the position of a secretary
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2017
|
incorporation |
Free Download
(13 pages)
|