(MR04) Charge 091364730007 satisfaction in full.
filed on: 25th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 091364730008 satisfaction in full.
filed on: 25th, January 2024
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 23rd November 2023
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 17th July 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 091364730008, created on Friday 25th November 2022
filed on: 2nd, December 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 091364730007, created on Friday 25th November 2022
filed on: 29th, November 2022
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th July 2022
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 091364730003 satisfaction in full.
filed on: 7th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 17th July 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 17th July 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 091364730004 satisfaction in full.
filed on: 23rd, April 2018
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 17th July 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 31st, July 2017
| accounts
|
Free Download
|
(MR01) Registration of charge 091364730006, created on Thursday 22nd June 2017
filed on: 26th, June 2017
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 091364730005, created on Wednesday 26th April 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 091364730004, created on Tuesday 23rd August 2016
filed on: 2nd, September 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 091364730003, created on Wednesday 10th August 2016
filed on: 10th, August 2016
| mortgage
|
Free Download
(42 pages)
|
(MR04) Charge 091364730002 satisfaction in full.
filed on: 20th, July 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 091364730001 satisfaction in full.
filed on: 20th, July 2016
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 17th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th July 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Cinnamon Row London SW11 3TW. Change occurred on Wednesday 10th December 2014. Company's previous address: 2 Cinnamon Row Cinnamon Row London SW11 3TW England.
filed on: 10th, December 2014
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091364730002, created on Friday 26th September 2014
filed on: 8th, October 2014
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 091364730001, created on Friday 26th September 2014
filed on: 8th, October 2014
| mortgage
|
Free Download
(30 pages)
|
(AD01) New registered office address 2 Cinnamon Row Cinnamon Row London SW11 3TW. Change occurred on Tuesday 9th September 2014. Company's previous address: 5 Balfour Place Mount Street London W1K 2AU United Kingdom.
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On Friday 8th August 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, July 2014
| incorporation
|
Free Download
(47 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 17th July 2014
capital
|
|