(CS01) Confirmation statement with no updates 17th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 100050640001 in full
filed on: 13th, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 14th June 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th June 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th June 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th June 2022. New Address: 128 City Road London EC1V 2NX. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 4th January 2021 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 4th October 2019 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 30th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 19th February 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th February 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 19th February 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 14th February 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th February 2017
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 100050640001, created on 21st April 2016
filed on: 23rd, April 2016
| mortgage
|
Free Download
(30 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2016
| incorporation
|
Free Download
(29 pages)
|