(CS01) Confirmation statement with no updates 2nd November 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098593370021, created on 25th October 2023
filed on: 26th, October 2023
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th November 2022. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On 7th November 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098593370020, created on 15th June 2022
filed on: 17th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098593370019, created on 27th May 2022
filed on: 27th, May 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098593370018, created on 26th May 2022
filed on: 26th, May 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098593370017, created on 12th May 2022
filed on: 12th, May 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098593370016, created on 25th January 2022
filed on: 25th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098593370015, created on 25th January 2022
filed on: 25th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098593370014, created on 5th November 2021
filed on: 24th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098593370013, created on 5th November 2021
filed on: 24th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098593370012, created on 10th August 2021
filed on: 23rd, August 2021
| mortgage
|
Free Download
(16 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 098593370001 in full
filed on: 5th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098593370011, created on 10th July 2020
filed on: 20th, July 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098593370010, created on 1st May 2020
filed on: 7th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098593370009, created on 17th April 2020
filed on: 1st, May 2020
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 31st December 2019 director's details were changed
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st December 2019. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: Flat 2 Chinnocks Wharf 42 Narrow Street London E14 8DJ United Kingdom
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On 15th November 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th November 2019. New Address: Flat 2 Chinnocks Wharf 42 Narrow Street London E14 8DJ. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd November 2019
filed on: 9th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098593370008, created on 12th February 2019
filed on: 12th, February 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098593370007, created on 3rd December 2018
filed on: 3rd, December 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098593370006, created on 6th September 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 098593370002
filed on: 26th, April 2018
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 098593370001
filed on: 26th, April 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098593370005, created on 25th April 2018
filed on: 26th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098593370004, created on 24th April 2018
filed on: 25th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd November 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098593370003, created on 7th October 2016
filed on: 11th, October 2016
| mortgage
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Flat 2 42 Narrow Street London E14 8DJ at an unknown date
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Flat 2 42 Narrow Street London E14 8DJ at an unknown date
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Flat 2 42 Narrow Street London E14 8DJ. Previous address: Flat 2 Narrow Street London E14 8DJ England
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098593370002, created on 31st March 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 098593370001, created on 21st March 2016
filed on: 23rd, March 2016
| mortgage
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 5th, November 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 5th November 2015: 100.00 GBP
capital
|
|