MR01 |
Registration of charge 108875500002, created on April 23, 2024
filed on: 23rd, April 2024
|
mortgage |
Free Download
(42 pages)
|
AD01 |
Registered office address changed from Thorne Lancaster Parker 4th Floor, Venture House 27-29 Glasshouse Street London W1B 5DF United Kingdom to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on January 9, 2024
filed on: 9th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 5, 2023
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2022
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 3rd, October 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2021
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, April 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2020
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 108875500001, created on January 5, 2018
filed on: 5th, January 2018
|
mortgage |
Free Download
(24 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 19th, October 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 18, 2017
filed on: 18th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 15, 2017
filed on: 15th, August 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2017
|
incorporation |
Free Download
(28 pages)
|