(MR01) Registration of charge 103573260008, created on 12th July 2023
filed on: 14th, July 2023
| mortgage
|
Free Download
(16 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 13th February 2023. New Address: 63 Twyford Avenue London W3 9QD. Previous address: Building 3 566 Chiswick High Road London W4 5YA England
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 31st August 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th June 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th June 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 6th May 2021. New Address: Building 3 566 Chiswick High Road London W4 5YA. Previous address: 6 Lynton Road London W3 9HP England
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(TM02) 6th May 2021 - the day secretary's appointment was terminated
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 6th May 2021
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 103573260007 in full
filed on: 21st, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 103573260006 in full
filed on: 21st, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 103573260004 in full
filed on: 21st, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 103573260003 in full
filed on: 21st, January 2021
| mortgage
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th March 2017: 250001.00 GBP
filed on: 12th, October 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th March 2017: 100.00 GBP
filed on: 8th, June 2020
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103573260007, created on 18th October 2019
filed on: 25th, October 2019
| mortgage
|
Free Download
(35 pages)
|
(MR04) Satisfaction of charge 103573260001 in full
filed on: 18th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 103573260002 in full
filed on: 18th, October 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st September 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 103573260005 in full
filed on: 17th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 103573260006, created on 14th May 2019
filed on: 16th, May 2019
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 103573260005, created on 17th April 2019
filed on: 26th, April 2019
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 103573260004, created on 20th December 2018
filed on: 2nd, January 2019
| mortgage
|
Free Download
(35 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 21st, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103573260003, created on 10th August 2018
filed on: 17th, August 2018
| mortgage
|
Free Download
(36 pages)
|
(TM01) 17th April 2018 - the day director's appointment was terminated
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th April 2018
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103573260002, created on 28th March 2018
filed on: 12th, April 2018
| mortgage
|
Free Download
(62 pages)
|
(AD01) Address change date: 22nd January 2018. New Address: 6 Lynton Road London W3 9HP. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st September 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103573260001, created on 13th April 2017
filed on: 3rd, May 2017
| mortgage
|
Free Download
(61 pages)
|
(NEWINC) Incorporation
filed on: 2nd, September 2016
| incorporation
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 2nd September 2016: 1.00 GBP
capital
|
|