MR01 |
Registration of charge 074300390004, created on 2024-04-16
filed on: 16th, April 2024
|
mortgage |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-04
filed on: 16th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 29th, June 2023
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 074300390003, created on 2023-06-22
filed on: 26th, June 2023
|
mortgage |
Free Download
(8 pages)
|
AD01 |
New registered office address Avon House 2 Timberwharf Road London N16 6DB. Change occurred on 2023-03-06. Company's previous address: 88 Edgware Way Edgware HA8 8JS England.
filed on: 6th, March 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-11-04
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-05-04
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-05-04
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-05-04
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 88 Edgware Way Edgware HA8 8JS. Change occurred on 2022-05-04. Company's previous address: 41 Pear Tree Street London EC1V 3AG.
filed on: 4th, May 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-05-04
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-04
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-05-04
filed on: 4th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-05-04
filed on: 4th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-05-04
filed on: 4th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 30th, March 2022
|
accounts |
Free Download
(12 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 9th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 9th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074300390001 in full
filed on: 7th, December 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-04
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 30th, September 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-04
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 29th, September 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-04
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 8th, July 2019
|
accounts |
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 074300390002 in full
filed on: 14th, May 2019
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-04
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 17th, April 2018
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 074300390001, created on 2018-03-14
filed on: 15th, March 2018
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 074300390002, created on 2018-03-14
filed on: 15th, March 2018
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-04
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 27th, April 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2016-11-04
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-09-30
filed on: 26th, April 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-04
filed on: 27th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-01-31
filed on: 12th, November 2015
|
accounts |
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 2016-01-31 to 2015-09-30
filed on: 25th, August 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-26
filed on: 26th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-26
filed on: 26th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-04
filed on: 27th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2014-01-31
filed on: 24th, July 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-04
filed on: 7th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-07: 1.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2013-01-31
filed on: 8th, May 2013
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-04
filed on: 8th, March 2013
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2013-01-01 secretary's details were changed
filed on: 8th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 8th, March 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2012-07-31 (was 2013-01-31).
filed on: 7th, March 2013
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-07-31
filed on: 5th, April 2012
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2011-11-30 to 2011-07-31
filed on: 29th, March 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-04
filed on: 13th, January 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Berry House 4 Berry Street London EC1V 0AA United Kingdom on 2012-01-10
filed on: 10th, January 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, November 2010
|
incorporation |
Free Download
(45 pages)
|