(CS01) Confirmation statement with no updates 2023-11-16
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-11-16
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 099534070002 in full
filed on: 22nd, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099534070003 in full
filed on: 21st, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099534070001 in full
filed on: 21st, June 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 3rd, May 2022
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 099534070005 in full
filed on: 3rd, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099534070004 in full
filed on: 3rd, May 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from International House 185 Tower Bridge Road London SE1 2UF England to International House 64 Nile Street London N1 7SR on 2022-03-21
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-16
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021-10-01 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Crediton Hill London NW6 1HP England to International House 185 Tower Bridge Road London SE1 2UF on 2021-10-01
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016-04-07
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-12-16
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-12-16
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-12-16
filed on: 23rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 21st, November 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 34 Crediton Hill Crediton Hill London NW6 1HP England to 34 Crediton Hill London NW6 1HP on 2018-03-20
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-12-16
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 12th, July 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2016-12-16
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2017-01-31 to 2017-03-31
filed on: 23rd, August 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 55 Maresfield Gardens Hampstead London NW3 5TE United Kingdom to 34 Crediton Hill Crediton Hill London NW6 1HP on 2016-08-23
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099534070001, created on 2016-06-23
filed on: 29th, June 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 099534070002, created on 2016-06-23
filed on: 29th, June 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099534070003, created on 2016-06-23
filed on: 29th, June 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 099534070004, created on 2016-06-23
filed on: 29th, June 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 099534070005, created on 2016-06-23
filed on: 29th, June 2016
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 15th, January 2016
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2016-01-15: 2.00 GBP
capital
|
|