(CS01) Confirmation statement with updates November 13, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 13, 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 13, 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 13, 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 13, 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 13, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093087510007, created on September 29, 2022
filed on: 29th, September 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, September 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) On July 4, 2022 new director was appointed.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 13, 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to November 30, 2020 (was May 31, 2021).
filed on: 8th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 13, 2020
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 22, 2020 director's details were changed
filed on: 22nd, November 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On November 22, 2020 secretary's details were changed
filed on: 22nd, November 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 22, 2020
filed on: 22nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 22, 2020
filed on: 22nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093087510006, created on October 12, 2020
filed on: 12th, October 2020
| mortgage
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 13, 2016
filed on: 17th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 13, 2016
filed on: 17th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 13, 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093087510005, created on July 2, 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, May 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on January 1, 2019
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 13, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 83 Ravensdale Road London N16 6th. Change occurred on May 30, 2018. Company's previous address: 40 Hadley Court Cazenove Road London London N16 6JU.
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 13, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 13, 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093087510004, created on February 26, 2016
filed on: 27th, February 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 093087510003, created on February 10, 2016
filed on: 11th, February 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 093087510001, created on October 22, 2015
filed on: 23rd, October 2015
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 093087510002, created on October 22, 2015
filed on: 23rd, October 2015
| mortgage
|
Free Download
(13 pages)
|
(AP01) On July 21, 2015 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On November 13, 2014 secretary's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2014
| incorporation
|
Free Download
(8 pages)
|