(CS01) Confirmation statement with no updates 2023/12/03
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117113480010, created on 2023/01/06
filed on: 20th, January 2023
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2022/12/03
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/09/30 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/09/30
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117113480009, created on 2022/03/16
filed on: 22nd, March 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/12/03
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117113480007, created on 2021/03/25
filed on: 26th, March 2021
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 117113480008, created on 2021/03/25
filed on: 26th, March 2021
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2020/12/03
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/12/04 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/03
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2020/02/05. New Address: Handel House 95 High Street Edgware Middlesex HA8 7DB. Previous address: 9 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 117113480006, created on 2019/12/10
filed on: 11th, December 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 117113480005, created on 2019/09/04
filed on: 11th, September 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 117113480004, created on 2019/09/04
filed on: 11th, September 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 117113480003, created on 2019/08/23
filed on: 6th, September 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117113480002, created on 2019/07/30
filed on: 30th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/07/19. New Address: 9 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB. Previous address: Handel House 95 High Street Edgware HA8 7DB England
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/05/14. New Address: Handel House 95 High Street Edgware HA8 7DB. Previous address: 25 Angus Gardens London NW9 5LG United Kingdom
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 117113480001, created on 2019/03/01
filed on: 6th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 4th, December 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/12/04
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|