AD01 |
Address change date: 2023/04/27. New Address: 1 Kings Avenue Winchmore Hill London N21 3NA. Previous address: 69-70 Long Lane 3rd Floor London EC1A 9EJ United Kingdom
filed on: 27th, April 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/17
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2022/03/31 - the day director's appointment was terminated
filed on: 18th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/17
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022/03/02 director's details were changed
filed on: 4th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/03/02.
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/03/02 director's details were changed
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/03/02.
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/17
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/17
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088966520001, created on 2019/09/19
filed on: 19th, September 2019
|
mortgage |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/17
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/01/08. New Address: 69-70 Long Lane 3rd Floor London EC1A 9EJ. Previous address: 39 Cricklewood Broadway London NW2 3JX England
filed on: 8th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/17
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 9th, October 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/05/09. New Address: 39 Cricklewood Broadway London NW2 3JX. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 9th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/17
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 13th, July 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/17 with full list of members
filed on: 24th, May 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, May 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 23rd, February 2016
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/17 with full list of members
filed on: 20th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/20
|
capital |
|
NEWINC |
Company registration
filed on: 17th, February 2014
|
incorporation |
Free Download
(7 pages)
|