(CS01) Confirmation statement with updates February 15, 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 15, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 15, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 7, 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 7, 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 7, 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 24, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 107476660014, created on November 6, 2020
filed on: 19th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from May 31, 2020 to July 31, 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 107476660013, created on July 27, 2020
filed on: 31st, July 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 107476660012, created on March 4, 2020
filed on: 9th, March 2020
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 107476660011, created on March 4, 2020
filed on: 6th, March 2020
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 24, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 107476660010, created on October 10, 2019
filed on: 14th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(AP01) On September 12, 2019 new director was appointed.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107476660009, created on August 6, 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: June 10, 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 107476660008, created on May 30, 2019
filed on: 10th, June 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107476660007, created on May 23, 2019
filed on: 23rd, May 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 1, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107476660006, created on February 8, 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 107476660005, created on February 8, 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 2nd, February 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 107476660004, created on November 30, 2018
filed on: 4th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107476660003, created on September 19, 2018
filed on: 21st, September 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107476660002, created on June 8, 2018
filed on: 11th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107476660001, created on March 29, 2018
filed on: 1st, June 2018
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates May 1, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 6 Grange Mills Weir Road London SW12 0NE England to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on May 19, 2017
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2017
| incorporation
|
Free Download
(33 pages)
|