(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, December 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 083196810042, created on November 2, 2022
filed on: 3rd, November 2022
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On December 1, 2021 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083196810034, created on June 25, 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 083196810032, created on June 25, 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 083196810036, created on June 25, 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 083196810037, created on June 25, 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 083196810031, created on June 25, 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 083196810033, created on June 25, 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 083196810041, created on June 25, 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 083196810040, created on June 25, 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 083196810039, created on June 25, 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 083196810038, created on June 25, 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 083196810035, created on June 25, 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2020 to March 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On February 10, 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 10, 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Fox Sharer 5 Broadbent Close Highgate London N6 5JW United Kingdom to 5 Broadbent Close Highgate London N6 5JW on January 29, 2021
filed on: 29th, January 2021
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Coxon Street Spondon Derby DE21 7JG to C/O Fox Sharer 5 Broadbent Close Highgate London N6 5JW on January 21, 2021
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On November 5, 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083196810030, created on June 6, 2019
filed on: 10th, June 2019
| mortgage
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 083196810028, created on May 7, 2019
filed on: 13th, May 2019
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 083196810027, created on May 7, 2019
filed on: 13th, May 2019
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 083196810026, created on May 7, 2019
filed on: 13th, May 2019
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 083196810025, created on May 7, 2019
filed on: 13th, May 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 083196810029, created on May 7, 2019
filed on: 13th, May 2019
| mortgage
|
Free Download
(16 pages)
|
(CH01) On December 5, 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083196810024, created on September 21, 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 083196810023, created on August 15, 2018
filed on: 29th, August 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 083196810022, created on July 23, 2018
filed on: 1st, August 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 083196810021, created on July 23, 2018
filed on: 1st, August 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 083196810017, created on May 1, 2018
filed on: 9th, May 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 083196810020, created on May 1, 2018
filed on: 9th, May 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 083196810018, created on May 1, 2018
filed on: 9th, May 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 083196810016, created on May 1, 2018
filed on: 9th, May 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 083196810019, created on May 1, 2018
filed on: 9th, May 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 083196810015, created on May 1, 2018
filed on: 9th, May 2018
| mortgage
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 083196810014, created on January 26, 2018
filed on: 30th, January 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 083196810012, created on January 26, 2018
filed on: 30th, January 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 083196810013, created on January 26, 2018
filed on: 30th, January 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 083196810011, created on January 16, 2018
filed on: 25th, January 2018
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(14 pages)
|
(CH01) On December 12, 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 083196810009, created on June 3, 2016
filed on: 8th, June 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 083196810010, created on June 3, 2016
filed on: 8th, June 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 083196810008, created on June 3, 2016
filed on: 8th, June 2016
| mortgage
|
Free Download
(23 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 083196810005, created on March 24, 2016
filed on: 30th, March 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 083196810006, created on March 24, 2016
filed on: 30th, March 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 083196810007, created on March 24, 2016
filed on: 30th, March 2016
| mortgage
|
Free Download
(23 pages)
|
(CH01) On January 27, 2016 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 5, 2015 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 6, 2014: 7001002.00 GBP
filed on: 31st, December 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from December 31, 2014 to March 31, 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 083196810004, created on January 30, 2015
filed on: 5th, February 2015
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 083196810001, created on January 30, 2015
filed on: 5th, February 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 083196810003, created on January 30, 2015
filed on: 5th, February 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 083196810002, created on January 30, 2015
filed on: 5th, February 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return made up to December 5, 2014 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 23, 2015: 1002.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 5, 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 6, 2013: 1002.00 GBP
capital
|
|
(SH01) Capital declared on September 30, 2013: 1002.00 GBP
filed on: 28th, November 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2012
| incorporation
|
Free Download
(21 pages)
|