(CS01) Confirmation statement with no updates 2023/08/25
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/06/01.
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/06/01
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2021/12/31
filed on: 8th, December 2022
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on 2022/11/01
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/09/15.
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/09/15
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/25
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/08/25
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2020/12/31
filed on: 4th, September 2021
| accounts
|
Free Download
(16 pages)
|
(AP01) New director appointment on 2021/07/07.
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/06/08
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 40 Eastbourne Terrace 40 Eastbourne Terrace London W2 6LG England on 2021/03/22 to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA England on 2021/03/22 to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA England on 2021/03/10 to 40 Eastbourne Terrace 40 Eastbourne Terrace London W2 6LG
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 40 Eastbourne Terrace London W2 6LG United Kingdom on 2021/03/10 to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(AP03) On 2020/12/24, company appointed a new person to the position of a secretary
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103479010012, created on 2020/12/31
filed on: 13th, January 2021
| mortgage
|
Free Download
(69 pages)
|
(TM02) Secretary's appointment terminated on 2020/12/24
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2019/12/31
filed on: 8th, December 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2020/08/25
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103479010011, created on 2020/06/30
filed on: 16th, July 2020
| mortgage
|
Free Download
(195 pages)
|
(MR01) Registration of charge 103479010010, created on 2020/06/30
filed on: 15th, July 2020
| mortgage
|
Free Download
(72 pages)
|
(PSC07) Cessation of a person with significant control 2019/11/25
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019/11/25
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 103479010009, created on 2020/01/23
filed on: 11th, February 2020
| mortgage
|
Free Download
(215 pages)
|
(MR01) Registration of charge 103479010008, created on 2020/01/23
filed on: 5th, February 2020
| mortgage
|
Free Download
(77 pages)
|
(MR01) Registration of charge 103479010007, created on 2019/11/01
filed on: 15th, November 2019
| mortgage
|
Free Download
(161 pages)
|
(MR01) Registration of charge 103479010006, created on 2019/11/01
filed on: 11th, November 2019
| mortgage
|
Free Download
(59 pages)
|
(MR01) Registration of charge 103479010005, created on 2019/10/21
filed on: 7th, November 2019
| mortgage
|
Free Download
(177 pages)
|
(CS01) Confirmation statement with no updates 2019/08/25
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 4th, April 2019
| accounts
|
Free Download
(15 pages)
|
(AP01) New director appointment on 2019/03/15.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/03/15
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 103479010004, created on 2018/12/10
filed on: 13th, December 2018
| mortgage
|
Free Download
(58 pages)
|
(AP01) New director appointment on 2018/10/08.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/10/08.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/10/08.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/10/16
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/08/25
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 2018/07/26, company appointed a new person to the position of a secretary
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2018/07/26
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/05/10
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018/05/10
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103479010003, created on 2018/05/10
filed on: 23rd, May 2018
| mortgage
|
Free Download
|
(MR04) Charge 103479010001 satisfaction in full.
filed on: 12th, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 103479010000 satisfaction in full.
filed on: 12th, May 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 5th, April 2018
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association, Resolution
filed on: 6th, November 2017
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 11th, October 2017
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103479010002, created on 2017/09/05
filed on: 13th, September 2017
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 103479010001, created on 2017/09/05
filed on: 11th, September 2017
| mortgage
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with no updates 2017/08/25
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2017/12/31. Originally it was 2017/08/31
filed on: 5th, September 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, August 2016
| incorporation
|
Free Download
(38 pages)
|
(SH01) 299488000.00 USD is the capital in company's statement on 2016/08/26
capital
|
|