MR01 |
Registration of charge 096261660005, created on August 31, 2023
filed on: 5th, September 2023
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 096261660004, created on August 31, 2023
filed on: 5th, September 2023
|
mortgage |
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, August 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, August 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2023
filed on: 10th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, June 2023
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 26th, June 2023
|
incorporation |
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2023
|
mortgage |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 1, 2022
filed on: 8th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2022
filed on: 15th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Hubbard Court Valley Hill Loughton IG10 3BH England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on August 15, 2022
filed on: 15th, August 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 15, 2022
filed on: 15th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from June 30, 2021 to September 30, 2021
filed on: 25th, March 2022
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 11, 2021
filed on: 17th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 11, 2021
filed on: 17th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Zohar Court 2a Highfield Avenue London NW11 9ET England to 10 Hubbard Court Valley Hill Loughton IG10 3BH on January 17, 2022
filed on: 17th, January 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 096261660002, created on October 12, 2021
filed on: 12th, October 2021
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 096261660003, created on October 12, 2021
filed on: 12th, October 2021
|
mortgage |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2021
filed on: 5th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 13, 2020
filed on: 26th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 13, 2020 new director was appointed.
filed on: 26th, March 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2019
filed on: 24th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 1, 2019
filed on: 24th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control January 1, 2019
filed on: 24th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, November 2019
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20 Brentmead Place London NW11 9LH England to Zohar Court 2a Highfield Avenue London NW11 9ET on December 3, 2018
filed on: 3rd, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
On December 3, 2018 new director was appointed.
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Kings Close London NW4 2JT United Kingdom to 20 Brentmead Place London NW11 9LH on August 17, 2018
filed on: 17th, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On August 17, 2018 director's details were changed
filed on: 17th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 9th, November 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 19, 2017
filed on: 19th, October 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 29, 2017
filed on: 29th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On August 20, 2017 new director was appointed.
filed on: 29th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 1, 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 16, 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 096261660001, created on November 29, 2016
filed on: 30th, November 2016
|
mortgage |
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 5, 2016 with full list of members
filed on: 9th, September 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2015
|
incorporation |
Free Download
(29 pages)
|