(CH01) On December 18, 2023 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 609 London Road Ashford TW15 3AJ. Change occurred on December 18, 2023. Company's previous address: 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom.
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 18, 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 126769270005, created on September 11, 2023
filed on: 14th, September 2023
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 126769270006, created on September 11, 2023
filed on: 14th, September 2023
| mortgage
|
Free Download
(74 pages)
|
(CS01) Confirmation statement with no updates June 16, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 5, 2023 new director was appointed.
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 16, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control June 16, 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on June 16, 2022: 1000.00 GBP
filed on: 29th, June 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 126769270004, created on November 12, 2021
filed on: 12th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 16, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 12, 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 12, 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 12, 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 12, 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 28, 2020
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 18, 2020
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 126769270002, created on June 30, 2021
filed on: 30th, June 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 126769270003, created on June 30, 2021
filed on: 30th, June 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 126769270001, created on June 30, 2021
filed on: 30th, June 2021
| mortgage
|
Free Download
(8 pages)
|
(CH01) On December 18, 2020 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 28, 2020
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 18, 2020
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 18, 2020 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 28, 2020: 100.00 GBP
filed on: 2nd, October 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On September 28, 2020 new director was appointed.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On September 28, 2020 new director was appointed.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 28, 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 28, 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2020
| incorporation
|
Free Download
(29 pages)
|