(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Oct 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 24th Aug 2023. New Address: 71 Queen Victoria Street London EC4V 4BE. Previous address: C/O Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE England
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 122866160008, created on Tue, 11th Jul 2023
filed on: 19th, July 2023
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 122866160007, created on Tue, 11th Jul 2023
filed on: 19th, July 2023
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 122866160006, created on Fri, 30th Jun 2023
filed on: 18th, July 2023
| mortgage
|
Free Download
(48 pages)
|
(MR01) Registration of charge 122866160005, created on Thu, 18th May 2023
filed on: 23rd, May 2023
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 122866160004, created on Thu, 18th May 2023
filed on: 23rd, May 2023
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 122866160002, created on Fri, 19th May 2023
filed on: 19th, May 2023
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 122866160003, created on Fri, 19th May 2023
filed on: 19th, May 2023
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 122866160001, created on Tue, 16th May 2023
filed on: 18th, May 2023
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Oct 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 20th Oct 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 20th Oct 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Oct 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 20th Oct 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Oct 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 20th Jul 2020. New Address: C/O Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE. Previous address: 3 Radolphs Tadworth KT20 5TW England
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Wed, 31st Mar 2021
filed on: 20th, July 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 1st Nov 2019. New Address: 3 Radolphs Tadworth KT20 5TW. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2019
| incorporation
|
Free Download
(11 pages)
|