(CS01) Confirmation statement with no updates 31st August 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 101614040009 in full
filed on: 25th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101614040011 in full
filed on: 25th, January 2021
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 28th August 2020
filed on: 31st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th August 2020
filed on: 31st, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st August 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Magna Asset Management Ltd, First Floor Berkeley Square House Berkeley Square London W1J 6BD England on 25th August 2020 to Osborne House 143 - 145 Stanwell Road Ashford Middlesex TW15 3QN
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th March 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 101614040010 in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101614040007 in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101614040008 in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 101614040011, created on 22nd October 2019
filed on: 25th, October 2019
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 101614040005 in full
filed on: 11th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101614040004 in full
filed on: 11th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101614040002 in full
filed on: 11th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101614040006 in full
filed on: 11th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 101614040010, created on 19th December 2018
filed on: 8th, January 2019
| mortgage
|
Free Download
|
(MR01) Registration of charge 101614040009, created on 19th December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 101614040007, created on 19th December 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 101614040008, created on 19th December 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 8th March 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Thomas Harris 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom on 28th June 2017 to C/O Magna Asset Management Ltd, First Floor Berkeley Square House Berkeley Square London W1J 6BD
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 101614040006, created on 9th March 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 8th March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(10 pages)
|
(MR01) Registration of charge 101614040005, created on 13th December 2016
filed on: 16th, December 2016
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 101614040004, created on 13th December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 101614040003, created on 18th November 2016
filed on: 18th, November 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 101614040002, created on 30th June 2016
filed on: 1st, July 2016
| mortgage
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 16th, June 2016
| resolution
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 27th May 2016
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th May 2016: 100.00 GBP
filed on: 8th, June 2016
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 27th May 2016
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101614040001, created on 27th May 2016
filed on: 28th, May 2016
| mortgage
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 23rd May 2016: 40.00 GBP
filed on: 24th, May 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, May 2016
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|