(MR04) Satisfaction of charge 096445870001 in full
filed on: 12th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 096445870002 in full
filed on: 12th, April 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Price Bailey Llp 24 Old Bond Street London W1S 4AP at an unknown date
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 23rd October 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096445870005, created on 9th November 2023
filed on: 10th, November 2023
| mortgage
|
Free Download
(8 pages)
|
(AD01) Address change date: 23rd October 2023. New Address: 82-90 Albert Road Blackpool FY1 4PR. Previous address: 3rd Floor 24 Old Bond Street London W1S 4AP United Kingdom
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096445870004, created on 13th October 2023
filed on: 13th, October 2023
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 096445870003, created on 8th September 2023
filed on: 29th, September 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th June 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th June 2023
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th May 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th May 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 8th March 2023
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th June 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 17th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 17th June 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 17th June 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 17th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th June 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 19th November 2016 - the day director's appointment was terminated
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th June 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 096445870002, created on 16th February 2016
filed on: 19th, February 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 096445870001, created on 16th February 2016
filed on: 16th, February 2016
| mortgage
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 25th January 2016: 5.00 GBP
filed on: 2nd, February 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th January 2016
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th October 2015
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 27th July 2015 - the day director's appointment was terminated
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 7th July 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th July 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, June 2015
| incorporation
|
Free Download
(27 pages)
|