(MR04) Charge 093611480009 satisfaction in full.
filed on: 2nd, January 2024
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 13th September 2023.
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 093611480020 satisfaction in full.
filed on: 26th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093611480001 satisfaction in full.
filed on: 26th, June 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(145 pages)
|
(MR01) Registration of charge 093611480026, created on Wednesday 31st May 2023
filed on: 31st, May 2023
| mortgage
|
Free Download
(62 pages)
|
(AP03) Appointment (date: Friday 5th May 2023) of a secretary
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 5th May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th May 2023.
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 5th May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(SH01) 106000000.00 GBP is the capital in company's statement on Thursday 30th March 2023
filed on: 28th, April 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(55 pages)
|
(MR01) Registration of charge 093611480025, created on Wednesday 16th November 2022
filed on: 17th, November 2022
| mortgage
|
Free Download
(68 pages)
|
(MR01) Registration of charge 093611480024, created on Monday 24th October 2022
filed on: 28th, October 2022
| mortgage
|
Free Download
(62 pages)
|
(MR04) Charge 093611480011 satisfaction in full.
filed on: 29th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093611480022 satisfaction in full.
filed on: 13th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093611480019 satisfaction in full.
filed on: 13th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(168 pages)
|
(MR01) Registration of charge 093611480023, created on Monday 26th July 2021
filed on: 27th, July 2021
| mortgage
|
Free Download
(66 pages)
|
(MR01) Registration of charge 093611480022, created on Monday 28th June 2021
filed on: 4th, July 2021
| mortgage
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 21st, May 2021
| accounts
|
Free Download
(52 pages)
|
(MR01) Registration of charge 093611480021, created on Monday 1st February 2021
filed on: 3rd, February 2021
| mortgage
|
Free Download
(92 pages)
|
(MR01) Registration of charge 093611480020, created on Monday 11th January 2021
filed on: 27th, January 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 093611480019, created on Wednesday 21st October 2020
filed on: 22nd, October 2020
| mortgage
|
Free Download
(46 pages)
|
(MR04) Charge 093611480010 satisfaction in full.
filed on: 19th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093611480018, created on Friday 24th July 2020
filed on: 28th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 093611480017, created on Friday 15th May 2020
filed on: 18th, May 2020
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 093611480016, created on Thursday 31st October 2019
filed on: 1st, November 2019
| mortgage
|
Free Download
(33 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(43 pages)
|
(SH01) 100000000.00 GBP is the capital in company's statement on Monday 31st December 2018
filed on: 23rd, January 2019
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093611480013, created on Thursday 27th December 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 093611480014, created on Thursday 27th December 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 093611480007, created on Thursday 27th December 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 093611480009, created on Monday 31st December 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 093611480012, created on Thursday 27th December 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 093611480011, created on Monday 31st December 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 093611480010, created on Monday 31st December 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 093611480008, created on Monday 31st December 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 093611480015, created on Monday 31st December 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(32 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 24th, October 2018
| accounts
|
Free Download
(29 pages)
|
(CH01) On Wednesday 18th July 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 13th, February 2018
| auditors
|
Free Download
|
(MR01) Registration of charge 093611480005, created on Thursday 23rd November 2017
filed on: 13th, December 2017
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 093611480006, created on Thursday 23rd November 2017
filed on: 13th, December 2017
| mortgage
|
Free Download
(34 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(28 pages)
|
(MR01) Registration of charge 093611480003, created on Thursday 18th May 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 093611480004, created on Thursday 18th May 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 093611480002, created on Wednesday 21st December 2016
filed on: 28th, December 2016
| mortgage
|
Free Download
(56 pages)
|
(AP01) New director appointment on Thursday 1st December 2016.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(22 pages)
|
(SH01) 4000000.00 GBP is the capital in company's statement on Monday 16th May 2016
filed on: 13th, June 2016
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AF. Change occurred on Friday 6th May 2016. Company's previous address: Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ.
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 14th January 2016
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 25th January 2016) of a secretary
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093611480001, created on Monday 11th January 2016
filed on: 13th, January 2016
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th December 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 8th October 2015.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 8th October 2015.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed msc ctd (uk) LIMITEDcertificate issued on 30/01/15
filed on: 30th, January 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 30th, January 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, December 2014
| incorporation
|
Free Download
(18 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 18th December 2014
capital
|
|