(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened to Monday 27th June 2022, originally was Tuesday 28th June 2022.
filed on: 28th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 6th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 5th January 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 5th January 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on Thursday 5th January 2023
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 6th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Monday 2nd May 2022.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108076670004, created on Monday 18th October 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 108076670003, created on Monday 18th October 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 6th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Sunday 7th June 2020
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 8th June 2017
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 7th June 2020
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 7th June 2020.
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 28th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 6th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 7th June 2019
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 29th June 2019 to Friday 28th June 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 6th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th June 2018 to Friday 29th June 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 6th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 108076670001, created on Tuesday 22nd May 2018
filed on: 24th, May 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 108076670002, created on Tuesday 22nd May 2018
filed on: 24th, May 2018
| mortgage
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on Thursday 19th April 2018
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 7th June 2017.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 7th June 2017
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 7th June 2017.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, June 2017
| incorporation
|
Free Download
(10 pages)
|