(MR01) Registration of charge 099368480008, created on Monday 20th November 2023
filed on: 21st, November 2023
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 22nd, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 11th September 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 099368480007, created on Friday 30th September 2022
filed on: 3rd, October 2022
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st February 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Data House 43-45 Stamford Hill London N16 5SR. Change occurred on Wednesday 2nd February 2022. Company's previous address: Unit B 1a Windus Road London N16 6UP United Kingdom.
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st February 2022.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Friday 29th January 2021, originally was Saturday 30th January 2021.
filed on: 30th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st January 2021 to Saturday 30th January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 11th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 7th December 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st November 2020.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 1st November 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 1st November 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 1st November 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099368480006, created on Tuesday 20th October 2020
filed on: 2nd, November 2020
| mortgage
|
Free Download
(19 pages)
|
(MR04) Charge 099368480001 satisfaction in full.
filed on: 7th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099368480002 satisfaction in full.
filed on: 7th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 11th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099368480005, created on Tuesday 2nd June 2020
filed on: 8th, June 2020
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 099368480003, created on Tuesday 2nd June 2020
filed on: 8th, June 2020
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 099368480004, created on Tuesday 2nd June 2020
filed on: 8th, June 2020
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 1st March 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099368480002, created on Monday 14th March 2016
filed on: 17th, March 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 099368480001, created on Tuesday 8th March 2016
filed on: 11th, March 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st March 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 1st February 2016
filed on: 3rd, March 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 1st February 2016.
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit B 1a Windus Road London N16 6UP. Change occurred on Tuesday 12th January 2016. Company's previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th January 2016
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, January 2016
| incorporation
|
Free Download
(20 pages)
|