AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 10th, August 2023
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates August 2, 2023
filed on: 4th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period shortened from August 31, 2022 to August 30, 2022
filed on: 26th, May 2023
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates August 2, 2022
filed on: 16th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Solar House 915 High Road London N12 8QJ England to 103 High Street Waltham Cross EN8 7AN on October 13, 2022
filed on: 13th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(7 pages)
|
LLCH02 |
Directors's name changed on February 8, 2022
filed on: 8th, February 2022
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 5 De Walden Court 85 New Cavendish Street London W1W 6XD England to Solar House 915 High Road London N12 8QJ on February 8, 2022
filed on: 8th, February 2022
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on February 8, 2022
filed on: 8th, February 2022
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates August 2, 2021
filed on: 10th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(7 pages)
|
LLAD01 |
Registered office address changed from Suite 198 19-21 Crawford Street London W1H 1PJ England to 5 De Walden Court 85 New Cavendish Street London W1W 6XD on May 12, 2021
filed on: 12th, May 2021
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates August 2, 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 31st, August 2020
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates August 2, 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(6 pages)
|
LLMR01 |
Registration of charge OC3869890006, created on February 28, 2019
filed on: 28th, February 2019
|
mortgage |
Free Download
(27 pages)
|
LLCS01 |
Confirmation statement with no updates August 2, 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(5 pages)
|
LLAA01 |
Extension of previous accouting period to August 31, 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates August 2, 2017
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 7th, March 2017
|
accounts |
Free Download
(6 pages)
|
LLCH02 |
Directors's name changed on July 20, 2016
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 55 Albert Bridge Road London SW11 4QA to Suite 198 19-21 Crawford Street London W1H 1PJ on February 17, 2017
filed on: 17th, February 2017
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on July 20, 2016
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates August 2, 2016
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 2nd, June 2016
|
accounts |
Free Download
(6 pages)
|
LLMR01 |
Registration of charge OC3869890003, created on May 9, 2016
filed on: 10th, May 2016
|
mortgage |
Free Download
(28 pages)
|
LLMR01 |
Registration of charge OC3869890005, created on May 9, 2016
filed on: 10th, May 2016
|
mortgage |
Free Download
(20 pages)
|
LLMR01 |
Registration of charge OC3869890004, created on May 9, 2016
filed on: 10th, May 2016
|
mortgage |
Free Download
(28 pages)
|
LLAD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 55 Albert Bridge Road London SW11 4QA on November 27, 2015
filed on: 27th, November 2015
|
address |
Free Download
(2 pages)
|
LLAD02 |
Register of charges new location: Flat 1 4 Maley Avenue London SE27 9BY.
filed on: 25th, August 2015
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to August 2, 2015
filed on: 25th, August 2015
|
annual return |
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on June 8, 2015
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on June 8, 2015
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Flat 1 , 4 Maley Avenue London SE27 9BY to 27 Old Gloucester Street London WC1N 3AX on June 8, 2015
filed on: 8th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 19th, May 2015
|
accounts |
Free Download
(6 pages)
|
LLAA01 |
Previous accounting period shortened from August 31, 2014 to May 31, 2014
filed on: 14th, February 2015
|
accounts |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to August 2, 2014
filed on: 15th, August 2014
|
annual return |
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on August 14, 2014
filed on: 15th, August 2014
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on August 14, 2014
filed on: 15th, August 2014
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Flat 1 4 Maley Avenue London SE27 9BY England to Flat 1 , 4 Maley Avenue London SE27 9BY on August 15, 2014
filed on: 15th, August 2014
|
address |
Free Download
(1 page)
|
LLMR01 |
Registration of charge 3869890002
filed on: 20th, September 2013
|
mortgage |
Free Download
(30 pages)
|
LLMR01 |
Registration of charge 3869890001
filed on: 20th, September 2013
|
mortgage |
Free Download
(30 pages)
|
LLAD01 |
Company moved to new address on August 30, 2013. Old Address: Flat 1 4 Maley Avenue London SE27 9BY England
filed on: 30th, August 2013
|
address |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 2nd, August 2013
|
incorporation |
Free Download
(5 pages)
|