(MR01) Registration of charge 100790760006, created on April 27, 2023
filed on: 2nd, May 2023
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 100790760007, created on April 27, 2023
filed on: 2nd, May 2023
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates March 21, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 14, 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Units 10-11 5th Floor 9 Hatton Street London NW8 8PL. Change occurred on December 2, 2022. Company's previous address: 30 Bristol Gardens London W9 2JQ England.
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, October 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 21, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100790760005, created on March 24, 2021
filed on: 18th, April 2021
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 100790760004, created on March 24, 2021
filed on: 15th, April 2021
| mortgage
|
Free Download
(13 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 21, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, February 2020
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100790760003, created on February 10, 2020
filed on: 12th, February 2020
| mortgage
|
Free Download
(63 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100790760001, created on August 15, 2019
filed on: 23rd, August 2019
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 100790760002, created on August 15, 2019
filed on: 23rd, August 2019
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates March 21, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 9, 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 9, 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control April 3, 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 21, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control March 9, 2018
filed on: 24th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 Bristol Gardens London W9 2JQ. Change occurred on March 24, 2018. Company's previous address: 85 Frampton Street London NW8 8NQ England.
filed on: 24th, March 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 9, 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 9, 2018
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 20th, March 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 9, 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 9, 2018 new director was appointed.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 9, 2018
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2016
| incorporation
|
Free Download
(7 pages)
|