CS01 |
Confirmation statement with updates February 11, 2024
filed on: 15th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control February 12, 2023
filed on: 14th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 12, 2023 director's details were changed
filed on: 14th, February 2024
|
officers |
Free Download
(2 pages)
|
AD04 |
Registers new location: Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ.
filed on: 14th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 8th, August 2023
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2022 to September 29, 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 2nd, June 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 11, 2023
filed on: 17th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 083975760003, created on August 12, 2022
filed on: 22nd, August 2022
|
mortgage |
Free Download
(47 pages)
|
MR01 |
Registration of charge 083975760004, created on August 12, 2022
filed on: 22nd, August 2022
|
mortgage |
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2022
|
mortgage |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, July 2022
|
incorporation |
Free Download
(36 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, July 2022
|
resolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 24th, June 2022
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on March 22, 2022
filed on: 22nd, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 22nd, December 2021
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 26, 2021
filed on: 11th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 8, 2021
filed on: 16th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 26, 2020 new director was appointed.
filed on: 6th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 083975760001, created on August 6, 2019
filed on: 9th, August 2019
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 083975760002, created on August 6, 2019
filed on: 9th, August 2019
|
mortgage |
Free Download
(17 pages)
|
AA |
Accounts for a small company made up to September 30, 2018
filed on: 5th, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to September 30, 2017
filed on: 19th, June 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 19, 2017
filed on: 19th, December 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On December 19, 2017 - new secretary appointed
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to September 30, 2016
filed on: 10th, July 2017
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2017 to September 30, 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 11, 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 11, 2016 with full list of members
filed on: 19th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 19, 2016: 2.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE.
filed on: 19th, April 2016
|
address |
Free Download
(1 page)
|
AP03 |
On December 10, 2015 - new secretary appointed
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 10, 2015
filed on: 16th, December 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 10, 2015
filed on: 16th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, November 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on November 23, 2015
filed on: 23rd, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 11, 2015 with full list of members
filed on: 11th, February 2015
|
annual return |
Free Download
(5 pages)
|
CH03 |
On November 7, 2014 secretary's details were changed
filed on: 27th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 12th, November 2014
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 4, 2014: 2.00 GBP
filed on: 12th, May 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 11, 2014 with full list of members
filed on: 18th, February 2014
|
annual return |
Free Download
(4 pages)
|
AP03 |
On March 15, 2013 - new secretary appointed
filed on: 15th, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 15, 2013
filed on: 15th, March 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On March 15, 2013 new director was appointed.
filed on: 15th, March 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 15, 2013. Old Address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 15th, March 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2013
|
incorporation |
Free Download
(43 pages)
|