(CS01) Confirmation statement with no updates Mon, 18th Mar 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Mar 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Mar 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098878690004, created on Wed, 4th Aug 2021
filed on: 5th, August 2021
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 098878690005, created on Wed, 4th Aug 2021
filed on: 5th, August 2021
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 16th Mar 2021 new director was appointed.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098878690003, created on Wed, 6th Feb 2019
filed on: 6th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Mar 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Mar 2016 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098878690001, created on Tue, 31st May 2016
filed on: 1st, June 2016
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 098878690002, created on Tue, 31st May 2016
filed on: 1st, June 2016
| mortgage
|
Free Download
(39 pages)
|
(AR01) Annual return drawn up to Fri, 18th Mar 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 21st Mar 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 8th Mar 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 8th Mar 2016
filed on: 16th, March 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 9th Mar 2016. New Address: New Burlington House, 1075 Finchley Road London NW11 0PU. Previous address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 8th Mar 2016: 100.00 GBP
filed on: 9th, March 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Tue, 8th Mar 2016 - the day director's appointment was terminated
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2015
| incorporation
|
Free Download
(25 pages)
|