(PSC01) Notification of a person with significant control June 9, 2016
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 30, 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 102233800002, created on May 31, 2023
filed on: 2nd, June 2023
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 1, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102233800001, created on May 24, 2023
filed on: 25th, May 2023
| mortgage
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 94 Chapel Market London N1 9EY England to C/O Gibsons Chartered Accountants Foresters Hall 25-27 Westow Street London SE19 3RY on June 24, 2022
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Gibsons Chartered Accountants Foresters Hall 25-27 Westow Street London SE19 3RY England to C/O Gibsons Chartered Accountants, Foresters Hall 25-27 Westow Street London SE19 3RY on June 24, 2022
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On June 24, 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Gibsons Chartered Accountants Foresters Hall 25-27 Westow Street London SE19 3RY England to C/O Gibsons Chartered Accountants Foresters Hall 25-27 Westow Street London SE19 3RY on June 24, 2022
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 24, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 16, 2022: 100.00 GBP
filed on: 16th, May 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 5, 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 5, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 14th, April 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 6, 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On January 6, 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Bainborough Holdings Idealondon 69 Wilson Street London EC2A 2BB United Kingdom to 94 Chapel Market London N1 9EY on March 11, 2020
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2019
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 9, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 26, 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 26, 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to PO Box EC2A 2BB C/O Bainborough Holdings C/O Bainborough Holdings Idealondon, 69 Wilson Street London EC2A 2BB on March 26, 2018
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box EC2A 2BB C/O Bainborough Holdings C/O Bainborough Holdings Idealondon, 69 Wilson Street London EC2A 2BB United Kingdom to C/O Bainborough Holdings Idealondon 69 Wilson Street London EC2A 2BB on March 26, 2018
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 8, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On October 5, 2016 new director was appointed.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2017 to March 31, 2017
filed on: 5th, October 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2016
| incorporation
|
Free Download
(7 pages)
|