(CS01) Confirmation statement with no updates 2023/11/11
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/11/11
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2022/12/31 from 2022/08/31
filed on: 19th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 6th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/08/08
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Acre House 11/15 William Road London NW1 3ER United Kingdom on 2022/02/10 to The Priory Stomp Road Burnham Slough SL1 7LW
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/12/02.
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/12/02
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/12/02
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/12/02
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 103188860005, created on 2021/12/21
filed on: 22nd, December 2021
| mortgage
|
Free Download
(34 pages)
|
(AP01) New director appointment on 2021/12/02.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/12/03
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/12/03
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/12/03
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021/12/03
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/12/03.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/08/08
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 20th, August 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 103188860002 satisfaction in full.
filed on: 11th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 103188860003 satisfaction in full.
filed on: 11th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 103188860001 satisfaction in full.
filed on: 4th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 103188860004 satisfaction in full.
filed on: 4th, November 2020
| mortgage
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2020/08/24
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/08
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from St Matthews Moreton Centre Boscobel Road St Leonards on Sea East Sussex TN38 0LX England on 2020/07/30 to Acre House 11/15 William Road London NW1 3ER
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/07/30
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/07/30 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 2nd, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/08/08
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/07/31 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/08/09
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/07/12
filed on: 12th, July 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 4th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2019/02/12 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/12
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/02/07 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/07
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/08
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 9th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017/08/08
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 2016/08/09, company appointed a new person to the position of a secretary
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103188860004, created on 2016/10/28
filed on: 10th, November 2016
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 103188860002, created on 2016/10/28
filed on: 10th, November 2016
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 103188860003, created on 2016/10/28
filed on: 10th, November 2016
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 103188860001, created on 2016/10/28
filed on: 10th, November 2016
| mortgage
|
Free Download
(42 pages)
|
(NEWINC) Company registration
filed on: 9th, August 2016
| incorporation
|
Free Download
(10 pages)
|