CS01 |
Confirmation statement with no updates April 29, 2024
filed on: 1st, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, September 2023
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109818850017, created on July 14, 2023
filed on: 25th, July 2023
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 109818850018, created on July 14, 2023
filed on: 25th, July 2023
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 109818850016, created on July 14, 2023
filed on: 21st, July 2023
|
mortgage |
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, December 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On August 15, 2022 new director was appointed.
filed on: 15th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2022
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 109818850015, created on December 3, 2021
filed on: 9th, December 2021
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 109818850013, created on December 1, 2021
filed on: 9th, December 2021
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 109818850011, created on December 1, 2021
filed on: 9th, December 2021
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 109818850012, created on December 1, 2021
filed on: 9th, December 2021
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 109818850014, created on December 1, 2021
filed on: 9th, December 2021
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 109818850010, created on November 19, 2021
filed on: 23rd, November 2021
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 109818850009, created on November 18, 2021
filed on: 22nd, November 2021
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 109818850008, created on November 18, 2021
filed on: 22nd, November 2021
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 109818850007, created on November 8, 2021
filed on: 10th, November 2021
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 109818850005, created on November 4, 2021
filed on: 10th, November 2021
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 109818850006, created on November 5, 2021
filed on: 10th, November 2021
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 109818850004, created on October 22, 2021
filed on: 26th, October 2021
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 109818850003, created on October 19, 2021
filed on: 21st, October 2021
|
mortgage |
Free Download
(54 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2021
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 16, 2021
filed on: 16th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 55 Blandford Street 3rd Floor London W1U 7HW. Change occurred on March 10, 2020. Company's previous address: 27 Gloucester Place 4th Floor London W1U 8HU England.
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 55 Blandford Street 3rd Floor London W1U 7HW. Change occurred on March 10, 2020. Company's previous address: 55 Blandford Street 3rd Floor London W1U 7HW England.
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 18, 2019 new director was appointed.
filed on: 27th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Gloucester Place 4th Floor London W1U 8HU. Change occurred on March 1, 2019. Company's previous address: Second Floor 27 Gloucester Place London W1U 8HU England.
filed on: 1st, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Second Floor 27 Gloucester Place London W1U 8HU. Change occurred on January 5, 2019. Company's previous address: Suite 240 50 Eastcastle Street London W1W 8EA United Kingdom.
filed on: 5th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2018
filed on: 19th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 17th, October 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 109818850001, created on November 17, 2017
filed on: 24th, November 2017
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 109818850002, created on November 17, 2017
filed on: 24th, November 2017
|
mortgage |
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2017
|
incorporation |
Free Download
(10 pages)
|