AD01 |
Address change date: 2022/07/06. New Address: Mountview Court 1148 High Road Whetstone London N20 0RA. Previous address: Mazars 30 Old Bailey London EC4M 7AU United Kingdom
filed on: 6th, July 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/05/05. New Address: Mazars 30 Old Bailey London EC4M 7AU. Previous address: Tower Bridge House St. Katharine's Way London E1W 1DD United Kingdom
filed on: 5th, May 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/10.
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/01/10 - the day director's appointment was terminated
filed on: 10th, January 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 098552640007 satisfaction in full.
filed on: 31st, December 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/07
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/07/01 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 13th, September 2021
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 3rd, February 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/07
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/07/01 director's details were changed
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 098552640006 satisfaction in full.
filed on: 19th, October 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/07
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/07/01
filed on: 10th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 27th, September 2019
|
accounts |
Free Download
(24 pages)
|
MR04 |
Charge 098552640005 satisfaction in full.
filed on: 31st, July 2019
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/01.
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/07/01 - the day director's appointment was terminated
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/07/01 - the day director's appointment was terminated
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/07/01 - the day director's appointment was terminated
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/07/01
filed on: 10th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2019/05/20 - the day director's appointment was terminated
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 098552640007, created on 2019/04/29
filed on: 14th, May 2019
|
mortgage |
Free Download
(6 pages)
|
TM01 |
2018/09/08 - the day director's appointment was terminated
filed on: 7th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/09/08 - the day director's appointment was terminated
filed on: 7th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/07
filed on: 7th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 27th, September 2018
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 098552640006, created on 2018/07/24
filed on: 7th, August 2018
|
mortgage |
Free Download
(55 pages)
|
MR04 |
Charge 098552640001 satisfaction in full.
filed on: 22nd, July 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 098552640002 satisfaction in full.
filed on: 22nd, July 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 098552640004 satisfaction in full.
filed on: 22nd, July 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 098552640003 satisfaction in full.
filed on: 22nd, July 2018
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 2018/07/12 director's details were changed
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 098552640005, created on 2018/06/14
filed on: 2nd, July 2018
|
mortgage |
Free Download
(28 pages)
|
CH01 |
On 2018/06/27 director's details were changed
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/06/26 director's details were changed
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/06/26 director's details were changed
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/06/26 director's details were changed
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/10.
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 098552640001
filed on: 26th, June 2018
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 098552640002
filed on: 26th, June 2018
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 098552640003
filed on: 26th, June 2018
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 098552640004
filed on: 26th, June 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 098552640004, created on 2017/11/07
filed on: 10th, November 2017
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 098552640003, created on 2017/10/18
filed on: 18th, October 2017
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/17
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a medium company for the period ending on 2016/12/31
filed on: 11th, August 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2016/11/02
filed on: 12th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 098552640002, created on 2016/12/07
filed on: 15th, December 2016
|
mortgage |
Free Download
(43 pages)
|
AP01 |
New director appointment on 2016/04/12.
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 098552640001, created on 2016/04/05
filed on: 8th, April 2016
|
mortgage |
Free Download
(43 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/03
|
capital |
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/11/30
filed on: 3rd, November 2015
|
accounts |
Free Download
(1 page)
|