(MR04) Charge 101724970003 satisfaction in full.
filed on: 20th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 101724970002 satisfaction in full.
filed on: 20th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 28th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 9th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 4, 12 Ladbroke Crescent London W11 1PS. Change occurred on Wednesday 2nd February 2022. Company's previous address: 23 Kensington Gardens Square London W2 4BE England.
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 101724970007, created on Monday 13th December 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 101724970006, created on Monday 13th December 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 101724970004, created on Monday 13th December 2021
filed on: 17th, December 2021
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 101724970005, created on Monday 13th December 2021
filed on: 17th, December 2021
| mortgage
|
Free Download
(21 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 23 Kensington Gardens Square London W2 4BE. Change occurred on Tuesday 6th October 2020. Company's previous address: 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(MR04) Charge 101724970001 satisfaction in full.
filed on: 10th, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101724970003, created on Wednesday 22nd January 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 101724970002, created on Wednesday 22nd January 2020
filed on: 28th, January 2020
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 21st August 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st August 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 31st May 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 9th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th February 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 101724970001, created on Thursday 2nd February 2017
filed on: 2nd, February 2017
| mortgage
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 16th January 2017
filed on: 16th, January 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA. Change occurred on Wednesday 14th September 2016. Company's previous address: 7 Europa Studios Victoria Road London NW10 6nd United Kingdom.
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Friday 31st March 2017, originally was Wednesday 31st May 2017.
filed on: 9th, August 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, May 2016
| incorporation
|
Free Download
|