(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(12 pages)
|
(PSC05) Change to a person with significant control 26th June 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 106871890003 in full
filed on: 1st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 106871890002 in full
filed on: 1st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 106871890004, created on 31st October 2023
filed on: 31st, October 2023
| mortgage
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control 14th September 2023
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th September 2023
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 14th September 2023
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th September 2023 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th August 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 106871890001 in full
filed on: 27th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 106871890003, created on 23rd June 2022
filed on: 24th, June 2022
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 106871890002, created on 23rd June 2022
filed on: 24th, June 2022
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates 25th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 10th April 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th March 2020
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th May 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th May 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 17th May 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2 Sayer House Oxgate Lane London NW2 7JN England on 17th May 2021 to 2a Fortis Green London N2 9EL
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control 20th May 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 25th May 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 26th May 2018
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 20th May 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, January 2019
| resolution
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 22nd August 2018
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th May 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 3rd, July 2017
| resolution
|
Free Download
(5 pages)
|
(MR01) Registration of charge 106871890001, created on 5th June 2017
filed on: 12th, June 2017
| mortgage
|
Free Download
(26 pages)
|
(CH01) On 25th May 2017 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2017
| incorporation
|
Free Download
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 23rd March 2017: 100.00 GBP
capital
|
|