(AA) Micro company accounts made up to 31st March 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067462510012, created on 8th September 2023
filed on: 11th, September 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 31st March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067462510011, created on 9th November 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 31st March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067462510010, created on 30th June 2021
filed on: 14th, July 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 31st March 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th February 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 19th March 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th February 2021 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th February 2021. New Address: Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB. Previous address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 19th February 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th February 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067462510009, created on 14th February 2020
filed on: 3rd, March 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 067462510003 in full
filed on: 29th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 067462510008, created on 13th December 2019
filed on: 16th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 067462510002 in full
filed on: 14th, December 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067462510007, created on 11th April 2019
filed on: 16th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067462510006, created on 27th July 2018
filed on: 8th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067462510005, created on 6th April 2018
filed on: 16th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067462510004, created on 6th April 2018
filed on: 16th, April 2018
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 10th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: 14th February 2017. New Address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB. Previous address: 154 Brent Street London NW4 2DR
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 6th May 2016
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 6th May 2016 - the day secretary's appointment was terminated
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 067462510002, created on 31st March 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 067462510003, created on 31st March 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 10th February 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th February 2016: 1000.00 GBP
capital
|
|
(CERTNM) Company name changed sew on LTDcertificate issued on 10/02/16
filed on: 10th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 13th November 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th November 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd January 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 13th November 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th November 2013: 1000.00 GBP
capital
|
|
(AR01) Annual return drawn up to 11th November 2012 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th November 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th November 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 30th November 2009 to 31st March 2010
filed on: 4th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 42B the Broadway Mill Hill London NW7 3LH United Kingdom on 22nd July 2010
filed on: 22nd, July 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th November 2009 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 20/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 20th, January 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/12/2008 from 2ND floor 145-157 st john street london EC1V 4PY
filed on: 30th, December 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, December 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, November 2008
| incorporation
|
Free Download
(15 pages)
|