CS01 |
Confirmation statement with no updates Wed, 27th Dec 2023
filed on: 27th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Dec 2023
filed on: 27th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st Oct 2023
filed on: 1st, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 31st Oct 2023 director's details were changed
filed on: 31st, October 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st Oct 2023
filed on: 31st, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 48 Nicholas Close Greenford Middlesex UB6 9UH England on Sun, 29th Oct 2023 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 29th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Fri, 20th Oct 2023 to 48 Nicholas Close Greenford Middlesex UB6 9UH
filed on: 20th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, September 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Dec 2022
filed on: 26th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Nov 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 26th May 2022 director's details were changed
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 118 Ellerdine Road Hounslow TW3 2PS United Kingdom on Fri, 27th May 2022 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 27th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105138630012, created on Tue, 31st Aug 2021
filed on: 2nd, September 2021
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 105138630010, created on Fri, 23rd Apr 2021
filed on: 23rd, April 2021
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 105138630011, created on Fri, 16th Apr 2021
filed on: 21st, April 2021
|
mortgage |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 26th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 24th, December 2020
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105138630009, created on Thu, 10th Sep 2020
filed on: 22nd, September 2020
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Dec 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105138630008, created on Wed, 27th Nov 2019
filed on: 28th, November 2019
|
mortgage |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 105138630007, created on Wed, 12th Jun 2019
filed on: 14th, June 2019
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge 105138630006, created on Fri, 26th Apr 2019
filed on: 29th, April 2019
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 105138630005, created on Thu, 20th Dec 2018
filed on: 31st, December 2018
|
mortgage |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Dec 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 12th, March 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Dec 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105138630004, created on Wed, 23rd Aug 2017
filed on: 25th, August 2017
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 105138630001, created on Mon, 19th Dec 2016
filed on: 21st, December 2016
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 105138630003, created on Mon, 19th Dec 2016
filed on: 21st, December 2016
|
mortgage |
Free Download
(43 pages)
|
MR01 |
Registration of charge 105138630002, created on Mon, 19th Dec 2016
filed on: 21st, December 2016
|
mortgage |
Free Download
(43 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2016
|
incorporation |
Free Download
(29 pages)
|