(MR04) Satisfaction of charge 087398170003 in full
filed on: 27th, September 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 087398170004, created on 2023-06-27
filed on: 27th, June 2023
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates 2023-06-13
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 087398170002 in full
filed on: 31st, May 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-13
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 30th, June 2022
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 2016-10-01
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016-10-01
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-07-01
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-07-01 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-10-06 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-10-06
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-07-01 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-07-01
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-07-01
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 23rd, June 2021
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control 2019-05-15
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-05-15 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-12-10 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-12-10
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-12-10 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-12-10
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-06-13
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-13
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 4th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2018-09-30
filed on: 23rd, July 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2019-06-12
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-06-12 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-06-12 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-06-12
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-06-13
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 11th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 2nd Floor Regis House 45 King William Street London EC4R 9AN. Change occurred on 2019-02-25. Company's previous address: Bridge House Borough High Street London SE1 9QR England.
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087398170001 in full
filed on: 20th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087398170003, created on 2018-08-10
filed on: 10th, August 2018
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2018-06-13
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 17th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2017-06-29
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-29
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-13
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2017-06-28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-10-01: 100.00 GBP
filed on: 24th, April 2017
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Bridge House Borough High Street London SE1 9QR. Change occurred on 2017-02-13. Company's previous address: Gable House 239 Regents Park Road Finchley London N3 3LF.
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-13
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087398170002, created on 2016-04-27
filed on: 10th, May 2016
| mortgage
|
Free Download
(47 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 19th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 22nd, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-17
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-20: 2.00 GBP
capital
|
|
(AD01) New registered office address Gable House 239 Regents Park Road Finchley London N3 3LF. Change occurred on 2015-01-16. Company's previous address: 3Rd Floor 207 Regent Street London W1B 3HH.
filed on: 16th, January 2015
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-10-31 to 2014-09-30
filed on: 2nd, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-18
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-09: 2.00 GBP
capital
|
|
(MR01) Registration of charge 087398170001
filed on: 15th, April 2014
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-17
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-13: 2.00 GBP
filed on: 13th, March 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(24 pages)
|