(MR04) Statement of satisfaction of charge in full
filed on: 5th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, January 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 1, 2023
filed on: 23rd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 12, 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 097163890007, created on November 3, 2022
filed on: 8th, November 2022
| mortgage
|
Free Download
(24 pages)
|
(AP01) On November 1, 2022 new director was appointed.
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 1, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 1, 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 1, 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 21, 2022
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 21, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 21, 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 21, 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 3, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097163890006, created on December 23, 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(49 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 3, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on August 5, 2021
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, February 2021
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 17, 2017
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097163890005, created on November 30, 2020
filed on: 30th, November 2020
| mortgage
|
Free Download
(25 pages)
|
(AP03) On November 23, 2020 - new secretary appointed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097163890004, created on October 28, 2020
filed on: 5th, November 2020
| mortgage
|
Free Download
(29 pages)
|
(PSC04) Change to a person with significant control July 24, 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 3, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 24, 2020 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 3, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097163890003, created on July 31, 2019
filed on: 31st, July 2019
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates August 3, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 1, 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On August 10, 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 10, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 3, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 24, 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On February 17, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On February 13, 2017 new director was appointed.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, February 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097163890002, created on January 24, 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
|
(AA01) Previous accounting period extended from August 31, 2016 to December 31, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 3, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 30, 2015: 200.00 GBP
filed on: 9th, August 2016
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097163890001, created on December 17, 2015
filed on: 17th, December 2015
| mortgage
|
Free Download
(23 pages)
|
(AD01) Registered office address changed from 84 Mount Pleasant Road London NW10 3EJ United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on October 1, 2015
filed on: 1st, October 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on August 4, 2015: 1.00 GBP
capital
|
|