(MR04) Satisfaction of charge 100408850002 in full
filed on: 23rd, August 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-03-16
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Ground Floor Lincoln's Inn Fields House 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom to Moyola House Hawthorn Grove York YO31 7YA on 2022-09-06
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-06-30
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 100408850018, created on 2022-03-18
filed on: 25th, March 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-03-07
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-09-29
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100408850017, created on 2021-09-09
filed on: 13th, September 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100408850016, created on 2021-06-18
filed on: 18th, June 2021
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 2016-03-03 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-09-29
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-03-09
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100408850015, created on 2019-12-12
filed on: 12th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 100408850014, created on 2019-05-17
filed on: 21st, May 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-03-09
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100408850013, created on 2019-03-20
filed on: 22nd, March 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 100408850012, created on 2018-08-31
filed on: 3rd, September 2018
| mortgage
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ United Kingdom to Ground Floor Lincoln's Inn Fields House 29 Lincoln's Inn Fields London WC2A 3EG on 2018-08-06
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100408850011, created on 2018-06-08
filed on: 11th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 100408850010, created on 2018-05-15
filed on: 29th, May 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 100408850009, created on 2018-04-24
filed on: 24th, April 2018
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-03-09
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 24th, November 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 100408850008, created on 2017-11-02
filed on: 18th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 100408850007, created on 2017-11-02
filed on: 18th, November 2017
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 100408850006, created on 2017-08-25
filed on: 30th, August 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 100408850005, created on 2017-05-09
filed on: 11th, May 2017
| mortgage
|
Free Download
|
(CH01) On 2017-03-12 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-09
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 100408850004, created on 2016-11-29
filed on: 3rd, December 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 100408850003, created on 2016-09-14
filed on: 19th, September 2016
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100408850002, created on 2016-07-04
filed on: 11th, July 2016
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 100408850001, created on 2016-07-04
filed on: 5th, July 2016
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-03-09 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-03-09 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-03-03
filed on: 3rd, March 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 3rd, March 2016
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 2016-03-03: 1.00 GBP
capital
|
|