(MR01) Registration of charge 095242860008, created on 2nd February 2024
filed on: 5th, February 2024
| mortgage
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 095242860005 in full
filed on: 2nd, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 095242860007, created on 31st January 2022
filed on: 1st, February 2022
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 095242860006, created on 17th January 2022
filed on: 18th, January 2022
| mortgage
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 6th January 2022
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 6th January 2022 - the day director's appointment was terminated
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th November 2020. New Address: 27 Maple Close London N16 6DF. Previous address: 10 Hanover Court Amhurst Park London N16 5LX United Kingdom
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 5th April 2020
filed on: 5th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th April 2020
filed on: 5th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 5th April 2020 - the day secretary's appointment was terminated
filed on: 5th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd April 2020
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 095242860004 in full
filed on: 2nd, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095242860003 in full
filed on: 2nd, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095242860002 in full
filed on: 2nd, April 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd April 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095242860005, created on 22nd March 2019
filed on: 27th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st February 2017
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 095242860001 in full
filed on: 4th, August 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2nd April 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 095242860004, created on 4th November 2016
filed on: 11th, November 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 095242860003, created on 11th October 2016
filed on: 11th, October 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return drawn up to 2nd April 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th April 2016: 1.00 GBP
capital
|
|
(MR01) Registration of charge 095242860001, created on 31st March 2016
filed on: 6th, April 2016
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 095242860002, created on 31st March 2016
filed on: 6th, April 2016
| mortgage
|
Free Download
(37 pages)
|
(TM01) 19th February 2016 - the day director's appointment was terminated
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 19th February 2016
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 19th February 2016
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 19th February 2016 - the day director's appointment was terminated
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th October 2015
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(7 pages)
|