(MR01) Registration of charge 095527190004, created on 2024-03-25
filed on: 3rd, April 2024
| mortgage
|
Free Download
(16 pages)
|
(CH01) On 2024-01-30 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-01-30
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hope House Darrs Lane Northchurch Berkhamsted HP4 3TT England to C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF on 2024-01-29
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(CH03) On 2024-01-29 secretary's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2024-01-29
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024-01-29 director's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-09-23
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2023-04-30 to 2022-12-31
filed on: 21st, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-09-23
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 095527190002 in full
filed on: 14th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095527190001 in full
filed on: 14th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 2 Stephen Street London W1T 1AN to Hope House Darrs Lane Northchurch Berkhamsted HP4 3TT on 2021-11-16
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-23
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095527190003, created on 2021-09-13
filed on: 21st, September 2021
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-09-23
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-09-18
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-04-21
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 17th, January 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 24 Greville Street Greville Street London EC1N 8SS England to 2 Stephen Street London W1T 1AN on 2019-12-14
filed on: 14th, December 2019
| address
|
Free Download
|
(CH01) On 2019-05-09 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019-05-09 secretary's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-05-09 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-21
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-05-09
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 28 Queen Street London EC4R 1BB England to 24 Greville Street Greville Street London EC1N 8SS on 2019-03-27
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(CH03) On 2019-03-27 secretary's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-03-27 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-04-21
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 6, Clockhouse Court 5-7 London Road St Albans Hertfordshire AL1 1LA England to 28 28 Queen Street London EC4R 1BB on 2018-06-14
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-04-30
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095527190002, created on 2017-08-23
filed on: 4th, September 2017
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 2017-04-21
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2017-01-01
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-01-01
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 095527190001, created on 2016-08-17
filed on: 23rd, August 2016
| mortgage
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 2015-04-21
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-04-21
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-04-21 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2015-04-21 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 7, Clockhouse Court 5-7 London Road St Albans AL1 1LA United Kingdom to Suite 6, Clockhouse Court 5-7 London Road St Albans Hertfordshire AL1 1LA on 2016-06-08
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, April 2015
| incorporation
|
|
(SH01) Statement of Capital on 2015-04-21: 1.00 GBP
capital
|
|