(CS01) Confirmation statement with no updates Mon, 17th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 108713630014, created on Wed, 15th Feb 2023
filed on: 16th, February 2023
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 108713630013, created on Mon, 14th Mar 2022
filed on: 23rd, March 2022
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 11th Nov 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 12th Nov 2021. New Address: Flat 76, 1 Frogmore Avenue Watford WD17 2AW. Previous address: 87 Cavendish House, 6 Boulevard Drive Barnet London NW9 5QG United Kingdom
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 11th Nov 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Nov 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Nov 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 5th Jun 2020
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Jun 2020 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Jun 2020 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 5th Jun 2020
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 108713630012, created on Mon, 1st Feb 2021
filed on: 2nd, February 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 108713630011, created on Mon, 1st Feb 2021
filed on: 2nd, February 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108713630010, created on Thu, 7th Jan 2021
filed on: 7th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108713630008, created on Mon, 16th Nov 2020
filed on: 18th, November 2020
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108713630009, created on Mon, 16th Nov 2020
filed on: 18th, November 2020
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 15th Jun 2020. New Address: 87 Cavendish House, 6 Boulevard Drive Barnet London NW9 5QG. Previous address: 6 Exchange Manasion Victoria Close Rickmansworth WD3 4EQ England
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 108713630007, created on Mon, 16th Dec 2019
filed on: 30th, December 2019
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 108713630006, created on Mon, 16th Dec 2019
filed on: 30th, December 2019
| mortgage
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 108713630005
filed on: 24th, August 2019
| mortgage
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 108713630004
filed on: 13th, August 2019
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 108713630004, created on Fri, 11th Jan 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 108713630005, created on Fri, 11th Jan 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 108713630003, created on Fri, 9th Nov 2018
filed on: 14th, November 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 108713630002, created on Fri, 20th Jul 2018
filed on: 2nd, August 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 108713630001, created on Fri, 20th Jul 2018
filed on: 2nd, August 2018
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Jul 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, June 2018
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 17th May 2018: 100.00 GBP
filed on: 13th, June 2018
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Thu, 17th May 2018
filed on: 12th, June 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 17th May 2018: 90.00 GBP
filed on: 12th, June 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, June 2018
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, June 2018
| incorporation
|
Free Download
(16 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Jul 2017
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Wed, 19th Jul 2017 - the day secretary's appointment was terminated
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2017
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Tue, 18th Jul 2017: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|