(MR04) Charge 094647910003 satisfaction in full.
filed on: 2nd, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094647910002 satisfaction in full.
filed on: 2nd, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094647910005, created on 2023/12/11
filed on: 15th, December 2023
| mortgage
|
Free Download
(56 pages)
|
(MR01) Registration of charge 094647910004, created on 2023/12/11
filed on: 12th, December 2023
| mortgage
|
Free Download
(69 pages)
|
(MR04) Charge 094647910001 satisfaction in full.
filed on: 7th, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2022/11/30
filed on: 23rd, August 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2023/08/08.
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/08/01 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/11
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, February 2023
| incorporation
|
Free Download
(11 pages)
|
(MR01) Registration of charge 094647910003, created on 2023/01/17
filed on: 19th, January 2023
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094647910002, created on 2023/01/17
filed on: 18th, January 2023
| mortgage
|
Free Download
(14 pages)
|
(PSC05) Change to a person with significant control 2022/06/29
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Northburgh House 10a Northburgh Street London EC1V 0AT England on 2022/06/29 to 12-14 Berry Street London EC1V 0AU
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2021/11/30
filed on: 20th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/01/11
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2020/11/30
filed on: 2nd, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/02/10
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 9th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Northburgh Street 10 Northburgh Street London EC1V 0AT England on 2020/02/10 to Northburgh House 10a Northburgh Street London EC1V 0AT
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/10
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 6th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/02/14
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 5th, September 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 094647910001, created on 2018/04/30
filed on: 30th, April 2018
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2018/02/14
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2016/11/30
filed on: 30th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/03/02
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 2015/11/30
filed on: 21st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/02
filed on: 16th, March 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016/03/01 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/03/01 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/03/01 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2015/11/30
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, October 2015
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/01.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/01.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW United Kingdom on 2015/07/15 to Northburgh Street 10 Northburgh Street London EC1V 0AT
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, March 2015
| incorporation
|
Free Download
(36 pages)
|
(CERTNM) Company name changed thoughthei LIMITEDcertificate issued on 02/03/15
filed on: 2nd, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|