(AP01) New director appointment on 2024/02/09.
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 2024/02/09 - the day director's appointment was terminated
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) 2023/11/27 - the day director's appointment was terminated
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/11/27.
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM02) 2023/10/23 - the day secretary's appointment was terminated
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2023/10/23
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(TM02) 2023/10/23 - the day secretary's appointment was terminated
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2023/03/31
filed on: 18th, October 2023
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 114138460009, created on 2023/10/04
filed on: 6th, October 2023
| mortgage
|
Free Download
(20 pages)
|
(CH01) On 2023/09/27 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/08/03
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Gowling Wlg (Uk) Llp,. 11th Floor, Two Snow Hill Birmingham B4 6WR
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2022/03/31
filed on: 1st, November 2022
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on 2022/07/07.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/08/03
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2022/05/16 - the day director's appointment was terminated
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 114138460008, created on 2022/05/20
filed on: 23rd, May 2022
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 114138460007, created on 2022/04/19
filed on: 21st, April 2022
| mortgage
|
Free Download
(20 pages)
|
(TM01) 2022/03/31 - the day director's appointment was terminated
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/01/01.
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/04/05. New Address: 13th Floor City Hall 64 Victoria Street London SW1E 6QP. Previous address: City Hall Victoria Street London SW1E 6QP England
filed on: 5th, April 2022
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 114138460006, created on 2022/01/27
filed on: 27th, January 2022
| mortgage
|
Free Download
(20 pages)
|
(AA) Small-sized company accounts made up to 2021/03/31
filed on: 2nd, January 2022
| accounts
|
Free Download
(11 pages)
|
(AP03) New secretary appointment on 2021/12/02
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/12/13. New Address: City Hall Victoria Street London SW1E 6QP. Previous address: 25 Charmouth Road St. Albans AL1 4RS England
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 114138460005, created on 2021/10/20
filed on: 3rd, November 2021
| mortgage
|
Free Download
(19 pages)
|
(AD01) Address change date: 2021/10/05. New Address: 25 Charmouth Road St. Albans AL1 4RS. Previous address: 11 the Crescent London NW2 6HA England
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) 2021/07/31 - the day director's appointment was terminated
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/03
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 114138460004, created on 2021/04/16
filed on: 28th, April 2021
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 114138460003, created on 2021/04/16
filed on: 28th, April 2021
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2020/08/06
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 2020/07/28
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 2020/07/28 - the day secretary's appointment was terminated
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/07/31. New Address: 11 the Crescent London NW2 6HA. Previous address: 16th Floor, Westminster City Council Fao: Stephen Muldoon 64 Victoria Street London SW1E 6QP England
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2020/01/28
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/01/30.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC06) Change to a person with significant control 2020/01/28
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/05/01.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/01/29 - the day director's appointment was terminated
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/01/29 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/01/09. New Address: 16th Floor, Westminster City Council Fao: Stephen Muldoon 64 Victoria Street London SW1E 6QP. Previous address: Westminster City Council 64 Victoria Street London SW1E 6QP
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 7th, January 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) 2019/05/01 - the day director's appointment was terminated
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 114138460001, created on 2019/10/11
filed on: 16th, October 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 114138460002, created on 2019/10/11
filed on: 16th, October 2019
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 2019/08/06
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(2 pages)
|
(TM02) 2019/06/07 - the day secretary's appointment was terminated
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2019/01/01
filed on: 26th, March 2019
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/03/26. New Address: Westminster City Council 64 Victoria Street London SW1E 6QP. Previous address: 5 Strand London WC2N 5HR United Kingdom
filed on: 26th, March 2019
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2019/03/31, originally was 2019/06/30.
filed on: 9th, January 2019
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, June 2018
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/06/13
capital
|
|