(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023/03/22
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/03/22
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 8th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/03/22
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, January 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2020/04/30
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/03/22
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/02/29
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/02/29
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/28.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 100796930001 satisfaction in full.
filed on: 7th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 100796930002 satisfaction in full.
filed on: 7th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 100796930003, created on 2019/04/01
filed on: 3rd, April 2019
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 100796930004, created on 2019/04/01
filed on: 3rd, April 2019
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates 2019/03/22
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/30
filed on: 20th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2018/03/30
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/05/08
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/22
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom on 2017/05/18 to First Floor, Winston House 349 Regents Park Road London N3 1DH
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/22
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 100796930002, created on 2016/12/13
filed on: 19th, December 2016
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 100796930001, created on 2016/03/31
filed on: 6th, April 2016
| mortgage
|
Free Download
(42 pages)
|
(NEWINC) Company registration
filed on: 23rd, March 2016
| incorporation
|
Free Download
(22 pages)
|