(CS01) Confirmation statement with no updates 30th March 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(30 pages)
|
(PSC05) Change to a person with significant control 11th November 2021
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100941240004, created on 7th July 2023
filed on: 11th, July 2023
| mortgage
|
Free Download
(20 pages)
|
(MR04) Satisfaction of charge 100941240003 in full
filed on: 28th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 100941240001 in full
filed on: 28th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 100941240002 in full
filed on: 28th, June 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th June 2023
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th June 2023
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th June 2023
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 1st June 2022
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th March 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 100941240003, created on 15th December 2021
filed on: 20th, December 2021
| mortgage
|
Free Download
(59 pages)
|
(AD01) Change of registered address from Unit 1 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom on 11th November 2021 to Units 2 & 3, Three Rivers Business Ctr Felixstowe Road Foxhall Ipswich IP10 0BF
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Units 2 & 3, Three Rivers Business Ctr Felixstowe Road Foxhall Ipswich IP10 0BF England on 11th November 2021 to Units 2 & 3, Three Rivers Business Ctr, Felixstowe Road Foxhall Ipswich IP10 0BF
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd December 2020: 3.00 GBP
filed on: 22nd, January 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(30 pages)
|
(TM01) Director's appointment terminated on 2nd December 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th September 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th September 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th September 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th September 2020
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th June 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th June 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12th Floor Portland House Bressenden Place London SW1E 5RS on 16th March 2020 to Unit 1 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 16th March 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st November 2019
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 30th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on 10th April 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th February 2018
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th February 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th February 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th December 2017
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th October 2017
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th October 2017
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16-17 Bride Lane London EC4Y 8EE United Kingdom on 2nd November 2017 to 12th Floor Portland House Bressenden Place London SW1E 5RS
filed on: 2nd, November 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th September 2017
filed on: 20th, September 2017
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 8th April 2017
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st March 2017 to 31st December 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th April 2016
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100941240002, created on 8th April 2016
filed on: 14th, April 2016
| mortgage
|
Free Download
(60 pages)
|
(MR01) Registration of charge 100941240001, created on 8th April 2016
filed on: 13th, April 2016
| mortgage
|
Free Download
(55 pages)
|
(AP01) New director was appointed on 8th April 2016
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th April 2016
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th April 2016
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, March 2016
| incorporation
|
Free Download
(39 pages)
|