(MR05) All of the property or undertaking has been released from charge 100358250002
filed on: 26th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 100358250005
filed on: 26th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 100358250006, created on Friday 15th September 2023
filed on: 20th, September 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 100358250007, created on Friday 15th September 2023
filed on: 20th, September 2023
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd April 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 9, Dalton House 60 Windsor Avenue London SW19 2RR. Change occurred on Saturday 16th July 2022. Company's previous address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 23rd April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 6th April 2016
filed on: 8th, July 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 30th June 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Winnington House 2 Woodberry Grove Finchley London N12 0DR. Change occurred on Tuesday 30th June 2020. Company's previous address: Level 3 207 Regent Street London W1B 3HH United Kingdom.
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Level 3 207 Regent Street London W1B 3HH. Change occurred on Tuesday 30th June 2020. Company's previous address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom.
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 30th June 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100358250005, created on Thursday 27th September 2018
filed on: 29th, September 2018
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th February 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100358250004, created on Wednesday 24th January 2018
filed on: 30th, January 2018
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 100358250002, created on Wednesday 6th December 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 100358250003, created on Wednesday 6th December 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 100358250001, created on Wednesday 6th December 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 1st, March 2016
| incorporation
|
Free Download
(23 pages)
|