CS01 |
Confirmation statement with no updates Tuesday 3rd October 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 18th December 2022
filed on: 17th, January 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 087175300006, created on Thursday 15th December 2022
filed on: 22nd, December 2022
|
mortgage |
Free Download
(15 pages)
|
MR04 |
Charge 087175300004 satisfaction in full.
filed on: 20th, December 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087175300001 satisfaction in full.
filed on: 20th, December 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087175300003 satisfaction in full.
filed on: 20th, December 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 3rd October 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 14th October 2022.
filed on: 28th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 31st, July 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd October 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 31st, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd October 2020
filed on: 30th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 29th, October 2020
|
accounts |
Free Download
(3 pages)
|
AP02 |
Appointment (date: Friday 1st November 2019) of a member
filed on: 28th, October 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 087175300005, created on Wednesday 18th December 2019
filed on: 21st, December 2019
|
mortgage |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd October 2019
filed on: 23rd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd October 2018
filed on: 17th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 087175300004, created on Wednesday 24th October 2018
filed on: 26th, October 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 087175300003, created on Wednesday 24th October 2018
filed on: 26th, October 2018
|
mortgage |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 7th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd October 2017
filed on: 24th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd October 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 087175300002, created on Tuesday 1st November 2016
filed on: 2nd, November 2016
|
mortgage |
Free Download
(14 pages)
|
AD01 |
New registered office address 20 Wenlock Road London N1 7GU. Change occurred on Saturday 3rd September 2016. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 3rd, September 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 3rd, September 2016
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 087175300001, created on Thursday 3rd March 2016
filed on: 16th, March 2016
|
mortgage |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd October 2015
filed on: 4th, December 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Saturday 18th July 2015 director's details were changed
filed on: 30th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 9th, July 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd October 2014
filed on: 27th, December 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, October 2013
|
incorporation |
|