MR01 |
Registration of charge 089839270007, created on 2023-08-16
filed on: 18th, August 2023
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 089839270006, created on 2023-07-07
filed on: 11th, July 2023
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 089839270004, created on 2023-07-07
filed on: 11th, July 2023
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 089839270005, created on 2023-07-07
filed on: 11th, July 2023
|
mortgage |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-08
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-08
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-08
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-08
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 089839270001 in full
filed on: 27th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089839270003 in full
filed on: 27th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089839270002 in full
filed on: 27th, March 2020
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-20
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-20
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-08
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-08
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-08
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address Quadrant House Floor 6 4 Thomas More Square London E1W 1YW. Change occurred on 2017-02-08. Company's previous address: Quadrant House 4 Thomas More Square London E1W 1YW England.
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Quadrant House 4 Thomas More Square London E1W 1YW. Change occurred on 2017-02-07. Company's previous address: 97 Grosvenor Road Epsom Surrey KT18 6JF.
filed on: 7th, February 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 089839270001, created on 2016-12-22
filed on: 23rd, December 2016
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 089839270002, created on 2016-12-22
filed on: 23rd, December 2016
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 089839270003, created on 2016-12-22
filed on: 22nd, December 2016
|
mortgage |
Free Download
(36 pages)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 6th, October 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-08
filed on: 6th, May 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-03-25
filed on: 28th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-25
filed on: 28th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-25
filed on: 28th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-03-25
filed on: 28th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-25
filed on: 28th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 9th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-08
filed on: 5th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-05: 100.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2014-12-17
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-04-30 to 2014-12-31
filed on: 26th, November 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-11-26
filed on: 26th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-08-29
filed on: 2nd, September 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-08-29
filed on: 2nd, September 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-08-29
filed on: 2nd, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-30
filed on: 17th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-08
filed on: 8th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-15
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-15
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-15
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-15
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, April 2014
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2014-04-08: 100.00 GBP
|
capital |
|