(AP01) On September 8, 2023 new director was appointed.
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 8, 2023
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(CH01) On September 9, 2023 director's details were changed
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 8, 2023
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 8, 2023
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5th Floor, 2 Copthall Avenue London EC2R 7DA England to 35 Ballards Lane London N3 1XW on September 4, 2023
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on August 1, 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on August 1, 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on August 1, 2023
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(36 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
(AP01) On January 1, 2023 new director was appointed.
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2023
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to July 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(38 pages)
|
(MR01) Registration of charge 091380320012, created on June 10, 2022
filed on: 13th, June 2022
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 091380320010, created on September 24, 2021
filed on: 6th, October 2021
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 091380320011, created on September 24, 2021
filed on: 6th, October 2021
| mortgage
|
Free Download
(52 pages)
|
(MR05) All of the property or undertaking has been released from charge 091380320005
filed on: 27th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 091380320006
filed on: 27th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091380320008, created on July 28, 2021
filed on: 29th, July 2021
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 091380320009, created on July 28, 2021
filed on: 29th, July 2021
| mortgage
|
Free Download
(16 pages)
|
(CH02) Directors's name changed on March 30, 2020
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on March 30, 2020
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: February 1, 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 22, 2020 new director was appointed.
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091380320007, created on December 4, 2020
filed on: 7th, December 2020
| mortgage
|
Free Download
(34 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, October 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5th Floor 1 Lumley Street London W1K 6JE England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on March 30, 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091380320006, created on March 2, 2020
filed on: 10th, March 2020
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 091380320005, created on March 2, 2020
filed on: 10th, March 2020
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(8 pages)
|
(CH02) Directors's name changed on February 1, 2019
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On July 29, 2019 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 2, 2020: 4000100.00 GBP
filed on: 8th, January 2020
| capital
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091380320004, created on July 17, 2019
filed on: 29th, July 2019
| mortgage
|
Free Download
(58 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 091380320003, created on February 20, 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 091380320002, created on February 20, 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(24 pages)
|
(AP04) On February 18, 2019 - new secretary appointed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Jack Ross Chartered Accountants Barnfield House, the Approach Manchester M3 7BX to 5th Floor 1 Lumley Street London W1K 6JE on February 18, 2019
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(AP02) New member was appointed on January 18, 2019
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On January 18, 2019 new director was appointed.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 091380320001, created on January 3, 2018
filed on: 8th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 18, 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 31, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(33 pages)
|