(MR04) Satisfaction of charge 072895520005 in full
filed on: 2nd, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 072895520003 in full
filed on: 2nd, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 072895520004 in full
filed on: 2nd, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 072895520002 in full
filed on: 2nd, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 072895520006 in full
filed on: 31st, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 13th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 4th April 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 16th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st March 2022. New Address: International House 64 Nile Street London N1 7SR. Previous address: International House 185 Tower Bridge Road London SE1 2UF England
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 1st October 2021. New Address: International House 185 Tower Bridge Road London SE1 2UF. Previous address: 34 Crediton Hill London NW6 1HP England
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 4th April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th April 2019
filed on: 21st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 2nd, April 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 6th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 4th April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th March 2018: 100.00 GBP
filed on: 15th, March 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd October 2017. New Address: 34 Crediton Hill London NW6 1HP. Previous address: 34 Clifton Hill Crediton Hill London NW6 1HP England
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd October 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th August 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 12th, June 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072895520006, created on 21st March 2017
filed on: 25th, March 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 072895520005, created on 21st March 2017
filed on: 25th, March 2017
| mortgage
|
Free Download
(9 pages)
|
(AD01) Address change date: 23rd August 2016. New Address: 34 Clifton Hill Crediton Hill London NW6 1HP. Previous address: 55 Maresfield Gardens London NW3 5TE
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072895520003, created on 25th February 2016
filed on: 2nd, March 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 072895520002, created on 25th February 2016
filed on: 2nd, March 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 072895520004, created on 25th February 2016
filed on: 2nd, March 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 18th June 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th June 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th July 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, May 2014
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 19th, February 2014
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th June 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th June 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th June 2012 to 31st March 2012
filed on: 22nd, March 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 Crediton Hill London NW6 1HP United Kingdom on 22nd March 2012
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th June 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st July 2011 director's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB England on 6th July 2011
filed on: 6th, July 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, December 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 18th, June 2010
| incorporation
|
Free Download
(22 pages)
|