(AA01) Previous accounting period shortened from Saturday 26th November 2022 to Friday 25th November 2022
filed on: 21st, November 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 27th November 2022 to Saturday 26th November 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 28th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 104817270006 satisfaction in full.
filed on: 4th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 28th November 2021 to Saturday 27th November 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 28th March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104817270007, created on Thursday 3rd February 2022
filed on: 3rd, February 2022
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 104817270008, created on Thursday 3rd February 2022
filed on: 3rd, February 2022
| mortgage
|
Free Download
(41 pages)
|
(AA01) Previous accounting period shortened from Sunday 29th November 2020 to Saturday 28th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 28th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 104817270004 satisfaction in full.
filed on: 1st, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 104817270005 satisfaction in full.
filed on: 1st, June 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 28th March 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104817270006, created on Friday 14th February 2020
filed on: 17th, February 2020
| mortgage
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates Thursday 28th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th March 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104817270005, created on Wednesday 6th March 2019
filed on: 18th, March 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 104817270004, created on Wednesday 6th March 2019
filed on: 13th, March 2019
| mortgage
|
Free Download
(12 pages)
|
(AP01) New director appointment on Wednesday 6th March 2019.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 6th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(MR04) Charge 104817270003 satisfaction in full.
filed on: 6th, March 2019
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 104817270001 satisfaction in full.
filed on: 6th, March 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 6th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 104817270002 satisfaction in full.
filed on: 6th, March 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 6th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Goldwins 75 Maygrove Road London NW6 2EG United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HG on Wednesday 6th March 2019
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 16th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th November 2017 to Wednesday 29th November 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 28th March 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104817270003, created on Monday 9th October 2017
filed on: 20th, October 2017
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 104817270002, created on Wednesday 30th August 2017
filed on: 12th, September 2017
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 104817270001, created on Wednesday 30th August 2017
filed on: 12th, September 2017
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, November 2016
| incorporation
|
Free Download
(63 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Wednesday 16th November 2016
capital
|
|