(MR01) Registration of charge 064388930013, created on 2023/11/07
filed on: 10th, November 2023
| mortgage
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 064388930012
filed on: 10th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 064388930012, created on 2023/11/07
filed on: 7th, November 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 064388930011 satisfaction in full.
filed on: 30th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 064388930011, created on 2023/09/08
filed on: 11th, September 2023
| mortgage
|
Free Download
(26 pages)
|
(MR04) Charge 064388930008 satisfaction in full.
filed on: 10th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 064388930007 satisfaction in full.
filed on: 10th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 064388930010, created on 2023/09/08
filed on: 8th, September 2023
| mortgage
|
Free Download
(26 pages)
|
(CH01) On 2023/05/01 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 25th, March 2020
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 064388930009 satisfaction in full.
filed on: 20th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 064388930009, created on 2019/07/01
filed on: 8th, July 2019
| mortgage
|
Free Download
(17 pages)
|
(MR04) Charge 064388930006 satisfaction in full.
filed on: 8th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 064388930006
filed on: 26th, April 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 17th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 23rd, August 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 064388930008, created on 2018/03/07
filed on: 14th, March 2018
| mortgage
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 14th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/11/30
filed on: 22nd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 15th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/01
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/01
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 18th, January 2015
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 23rd, September 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 16th, September 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 064388930007, created on 2014/09/12
filed on: 16th, September 2014
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 064388930006, created on 2014/09/12
filed on: 16th, September 2014
| mortgage
|
Free Download
(17 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 27th, August 2014
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2014/05/02 from Carlisle Buildings 18 Carlisle Street Soho London W1D 3BX
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/05/02
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/05/02
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/01
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 30th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/22
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 10th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/02/11 from 13-14 Dean Street London W1D 3RS
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/22
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 16th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/22
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 25th, February 2011
| accounts
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 14th, February 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 14th, February 2011
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 25th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/11/22
filed on: 23rd, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/11/01 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:5
filed on: 16th, August 2010
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 24th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 24th, July 2010
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 16th, February 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/11/27
filed on: 28th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/11/01 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/11/01 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009/11/01 secretary's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/11/30
filed on: 18th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2008/12/10 with complete member list
filed on: 10th, December 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, September 2008
| mortgage
|
Free Download
(3 pages)
|
(288b) On 2008/07/14 Appointment terminated director
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/07/01 Director appointed
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/06/19 Appointment terminated secretary
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/06/19 Secretary appointed
filed on: 19th, June 2008
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, June 2008
| mortgage
|
Free Download
(4 pages)
|
(287) Registered office changed on 04/06/2008 from 843 finchley road london greater london NW11 8NA
filed on: 4th, June 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008/01/17 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/01/17 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, November 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 27th, November 2007
| incorporation
|
Free Download
(17 pages)
|