(MR01) Registration of charge 112341760003, created on Tue, 28th Mar 2023
filed on: 3rd, April 2023
| mortgage
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Mar 2023
filed on: 26th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Mon, 28th Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 6th Jun 2022. New Address: 124 City Road London EC1V 2NX. Previous address: 152 - 160 Kemp House City Road London EC1V 2NX England
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 4th Mar 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 22nd Oct 2021. New Address: 152 Kemp House City Road London EC1V 2NX. Previous address: 12 International House Constance Street London E16 2DQ England
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 22nd Oct 2021. New Address: 152 - 160 Kemp House City Road London EC1V 2NX. Previous address: 152 Kemp House City Road London EC1V 2NX England
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Thu, 24th Dec 2020 - the day director's appointment was terminated
filed on: 28th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Jul 2020 new director was appointed.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 29th Jun 2020. New Address: 12 International House Constance Street London E16 2DQ. Previous address: C/O Taxacco, at Suite 1, 315 Regents Park Road, London N3 1DP United Kingdom
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Sat, 27th Jun 2020 - the day director's appointment was terminated
filed on: 28th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 27th Jun 2020 new director was appointed.
filed on: 28th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 19th Jun 2020 - the day director's appointment was terminated
filed on: 21st, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 19th Jun 2020 new director was appointed.
filed on: 20th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 1st Aug 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Aug 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 27th May 2019. New Address: C/O Taxacco, at Suite 1, 315 Regents Park Road, London N3 1DP. Previous address: Taxacco Suite 1 315 Regents Park Road Finchley London N3 1DP United Kingdom
filed on: 27th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 14th Apr 2019. New Address: Taxacco Suite 1 315 Regents Park Road Finchley London N3 1DP. Previous address: 1 Fortis Green London N2 9JR United Kingdom
filed on: 14th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112341760002, created on Thu, 7th Jun 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 112341760001, created on Thu, 7th Jun 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2018
| incorporation
|
Free Download
(25 pages)
|