AD01 |
Registered office address changed from Yard 13 Oak View Trading Estate Lombard Street Horton Kirby Dartford DA4 9DF England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on Thursday 8th June 2023
filed on: 8th, June 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 10th, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th January 2022
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 18th February 2021
filed on: 18th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 18th February 2021
filed on: 18th, February 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 18th February 2021
filed on: 18th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Bonhill Street London EC2A 4DJ England to Yard 13 Oak View Trading Estate Lombard Street Horton Kirby Dartford DA4 9DF on Friday 29th January 2021
filed on: 29th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 29th January 2021
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 27th, January 2021
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 21/11/19
filed on: 9th, September 2020
|
insolvency |
Free Download
(2 pages)
|
SH19 |
10.90 GBP is the capital in company's statement on Wednesday 9th September 2020
filed on: 9th, September 2020
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 9th, September 2020
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, August 2020
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 13th, July 2020
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/11/19
filed on: 13th, July 2020
|
insolvency |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 30th June 2020
filed on: 1st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 30th June 2020
filed on: 1st, July 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2020
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 29th February 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 104 D Lexham Gardens Kensington London London W8 6JQ United Kingdom to 9 Bonhill Street London EC2A 4DJ on Tuesday 30th June 2020
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 22nd November 2019
filed on: 20th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th February 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th February 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Sunday 1st October 2017
filed on: 13th, March 2018
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 7 Edgecombe House Whitlock Drive London SW19 6SL England to 104 D Lexham Gardens Kensington London London W8 6JQ on Friday 24th November 2017
filed on: 24th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 7th November 2017
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 1st September 2017.
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ England to 7 Edgecombe House Whitlock Drive London SW19 6SL on Thursday 7th September 2017
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 6th September 2017
filed on: 7th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2017
filed on: 2nd, February 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 100009700001, created on Tuesday 15th November 2016
filed on: 25th, November 2016
|
mortgage |
Free Download
(12 pages)
|
AP01 |
New director appointment on Friday 7th October 2016.
filed on: 9th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 10th September 2016
filed on: 20th, September 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 24th August 2016
filed on: 24th, August 2016
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st August 2016.
filed on: 11th, August 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
1.90 GBP is the capital in company's statement on Monday 1st August 2016
filed on: 4th, August 2016
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th August 2016
filed on: 4th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 29th July 2016
filed on: 29th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on Wednesday 27th July 2016
filed on: 29th, July 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Brooks Carling Highview House, First Floor, Tattenham Crescent, High View House, First Floor Tottenham Present Epsom Surrey KT18 5QJ England to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on Wednesday 27th July 2016
filed on: 27th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Anthony Cohen 7 Cathcart Road Chelsea London SW10 9NL England to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on Wednesday 27th July 2016
filed on: 27th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 19th July 2016 director's details were changed
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th July 2016.
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2016
|
incorporation |
Free Download
(7 pages)
|