(TM01) Director's appointment was terminated on January 9, 2024
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 29, 2022
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 20, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) On November 25, 2022 new director was appointed.
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On October 28, 2022 new director was appointed.
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On October 28, 2022 new director was appointed.
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 28, 2022
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 28, 2022
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 20, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 195-197 Whiteladies Road Clifton Bristol BS8 2SB. Change occurred on February 28, 2022. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 28, 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 28, 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 28, 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on February 25, 2022. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 20, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 15, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 125027380011, created on April 23, 2021
filed on: 29th, April 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 125027380010, created on April 23, 2021
filed on: 29th, April 2021
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 125027380009, created on March 26, 2021
filed on: 6th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 125027380008, created on November 30, 2020
filed on: 9th, December 2020
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 125027380005, created on November 30, 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 125027380007, created on November 30, 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 125027380006, created on November 30, 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(41 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 125027380004, created on September 28, 2020
filed on: 6th, October 2020
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 125027380003, created on September 28, 2020
filed on: 6th, October 2020
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates May 15, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 125027380001, created on April 24, 2020
filed on: 27th, April 2020
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 125027380002, created on April 24, 2020
filed on: 27th, April 2020
| mortgage
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2020
| incorporation
|
Free Download
(13 pages)
|