(MR01) Registration of charge 121792900008, created on Monday 4th March 2024
filed on: 13th, March 2024
| mortgage
|
Free Download
(73 pages)
|
(MR01) Registration of charge 121792900007, created on Monday 4th March 2024
filed on: 5th, March 2024
| mortgage
|
Free Download
(72 pages)
|
(MR01) Registration of charge 121792900006, created on Thursday 22nd February 2024
filed on: 22nd, February 2024
| mortgage
|
Free Download
(84 pages)
|
(MR04) Charge 121792900005 satisfaction in full.
filed on: 22nd, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 121792900005, created on Wednesday 21st February 2024
filed on: 21st, February 2024
| mortgage
|
Free Download
(84 pages)
|
(CS01) Confirmation statement with no updates Monday 28th August 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Friday 31st December 2021
filed on: 11th, January 2023
| accounts
|
Free Download
(38 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 28th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 4th March 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 3rd December 2021
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Thursday 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(36 pages)
|
(AP01) New director appointment on Friday 3rd December 2021.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121792900003, created on Thursday 18th March 2021
filed on: 9th, April 2021
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 121792900004, created on Thursday 18th March 2021
filed on: 9th, April 2021
| mortgage
|
Free Download
(29 pages)
|
(MR04) Charge 121792900001 satisfaction in full.
filed on: 25th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 121792900002, created on Thursday 18th March 2021
filed on: 25th, March 2021
| mortgage
|
Free Download
(29 pages)
|
(AP01) New director appointment on Monday 27th July 2020.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 121792900001, created on Wednesday 9th September 2020
filed on: 21st, September 2020
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates Friday 28th August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 27th July 2020
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st December 2020. Originally it was Monday 31st August 2020
filed on: 2nd, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Cherry Garden Pier Cherry Garden Street Rotherhithe London SE16 4TU. Change occurred on Friday 15th November 2019. Company's previous address: C/O Winston & Strawn London Llp Citypoint One Ropemaker Street London EC2Y 9AW England.
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, August 2019
| incorporation
|
Free Download
(9 pages)
|