CS01 |
Confirmation statement with updates Thursday 26th October 2023
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th October 2022
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th October 2022
filed on: 20th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 20th October 2022 director's details were changed
filed on: 20th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Friday 10th December 2021
filed on: 10th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 10th December 2021 director's details were changed
filed on: 10th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th October 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 104466250004 satisfaction in full.
filed on: 11th, November 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 104466250006 satisfaction in full.
filed on: 9th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 104466250005 satisfaction in full.
filed on: 9th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 104466250007 satisfaction in full.
filed on: 9th, April 2021
|
mortgage |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 30th April 2021. Originally it was Saturday 31st October 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 11th, January 2021
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 26th October 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th October 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 26th October 2018
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Charge 104466250003 satisfaction in full.
filed on: 25th, September 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 104466250007, created on Friday 7th September 2018
filed on: 14th, September 2018
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 104466250006, created on Friday 7th September 2018
filed on: 7th, September 2018
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 104466250005, created on Friday 7th September 2018
filed on: 7th, September 2018
|
mortgage |
Free Download
(63 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 26th, July 2018
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 104466250004, created on Tuesday 1st May 2018
filed on: 8th, May 2018
|
mortgage |
Free Download
(27 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th April 2018
filed on: 25th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th April 2018 director's details were changed
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 104466250002 satisfaction in full.
filed on: 28th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 104466250001 satisfaction in full.
filed on: 28th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 104466250003, created on Monday 8th January 2018
filed on: 10th, January 2018
|
mortgage |
Free Download
(53 pages)
|
CH01 |
On Wednesday 22nd November 2017 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th October 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 22nd November 2017
filed on: 22nd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 13th October 2017 director's details were changed
filed on: 13th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 13th October 2017
filed on: 13th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 323B Portobello Road London W10 5SY United Kingdom to 15-17 Church Street Stourbridge West Midlands DY8 1LU on Tuesday 15th August 2017
filed on: 15th, August 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 104466250002, created on Tuesday 31st January 2017
filed on: 2nd, February 2017
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 104466250001, created on Tuesday 31st January 2017
filed on: 2nd, February 2017
|
mortgage |
Free Download
(37 pages)
|
AD01 |
Registered office address changed from 323B Portobello Road London W1 5SY United Kingdom to 323B Portobello Road London W10 5SY on Friday 16th December 2016
filed on: 16th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 323B Portobella Road London W1 5SY United Kingdom to 323B Portobello Road London W1 5SY on Thursday 27th October 2016
filed on: 27th, October 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, October 2016
|
incorporation |
Free Download
(35 pages)
|