(AD01) New registered office address Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA. Change occurred on 2024-03-02. Company's previous address: 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA United Kingdom.
filed on: 2nd, March 2024
| address
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 123325360010
filed on: 4th, January 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-11-24
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2023-09-06: 1.00 GBP, 1.00 USD
filed on: 22nd, September 2023
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 123325360010, created on 2023-09-04
filed on: 19th, September 2023
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 123325360011, created on 2023-09-07
filed on: 19th, September 2023
| mortgage
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with no updates 2022-11-24
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-11-01
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 11th, October 2022
| accounts
|
Free Download
(89 pages)
|
(CH01) Director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 23rd, June 2022
| accounts
|
Free Download
(101 pages)
|
(TM01) Director's appointment was terminated on 2022-03-03
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-22
filed on: 3rd, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-12-22
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-24
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-06-08
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA. Change occurred on 2021-03-22. Company's previous address: 40 Eastbourne Terrace London W2 6LG United Kingdom.
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2020-11-30 (was 2020-12-31).
filed on: 15th, March 2021
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2020-12-24) of a secretary
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-24
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 123325360009, created on 2020-12-31
filed on: 13th, January 2021
| mortgage
|
Free Download
(69 pages)
|
(PSC05) Change to a person with significant control 2020-06-30
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020-06-30
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-07-22
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 123325360008, created on 2020-06-30
filed on: 16th, July 2020
| mortgage
|
Free Download
(195 pages)
|
(MR01) Registration of charge 123325360007, created on 2020-06-30
filed on: 15th, July 2020
| mortgage
|
Free Download
(72 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-22
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 123325360006, created on 2020-01-23
filed on: 11th, February 2020
| mortgage
|
Free Download
(215 pages)
|
(MR01) Registration of charge 123325360005, created on 2020-01-23
filed on: 4th, February 2020
| mortgage
|
Free Download
(77 pages)
|
(MR01) Registration of charge 123325360004, created on 2019-12-20
filed on: 2nd, January 2020
| mortgage
|
Free Download
(334 pages)
|
(MR01) Registration of charge 123325360002, created on 2019-12-20
filed on: 31st, December 2019
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 123325360001, created on 2019-12-20
filed on: 31st, December 2019
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 123325360003, created on 2019-12-20
filed on: 31st, December 2019
| mortgage
|
Free Download
(147 pages)
|
(PSC05) Change to a person with significant control 2019-11-25
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, November 2019
| incorporation
|
Free Download
(42 pages)
|