AD01 |
Change of registered address from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 4th January 2024 to 100 st James Road Northampton NN5 5LF
filed on: 4th, January 2024
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th December 2023
filed on: 13th, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th December 2023
filed on: 13th, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th December 2023
filed on: 13th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th December 2023
filed on: 13th, December 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 108528160001 in full
filed on: 7th, September 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 108528160002 in full
filed on: 6th, July 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th July 2023
filed on: 6th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 4th, January 2023
|
accounts |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 29th March 2022
filed on: 14th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th July 2022
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th July 2022
filed on: 7th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2022
filed on: 6th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 15th June 2020
filed on: 25th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th October 2020
filed on: 3rd, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th October 2020
filed on: 30th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th October 2020
filed on: 21st, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th October 2020
filed on: 20th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th July 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd March 2020
filed on: 15th, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 Golden Square London W1F 9LU England on 15th June 2020 to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st March 2019 from 31st December 2018
filed on: 1st, June 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th April 2019
filed on: 1st, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th April 2019
filed on: 1st, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Heddon Street London W1B 4BT United Kingdom on 1st June 2019 to 25 Golden Square London W1F 9LU
filed on: 1st, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th April 2019
filed on: 1st, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 10th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 20th, April 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 108528160002, created on 29th September 2017
filed on: 13th, October 2017
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 108528160001, created on 7th July 2017
filed on: 13th, July 2017
|
mortgage |
Free Download
(25 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2017
|
incorporation |
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 6th July 2017: 1.00 GBP
|
capital |
|