CS01 |
Confirmation statement with no updates Thursday 12th June 2025
filed on: 12th, June 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 20th, December 2024
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th June 2024
filed on: 12th, June 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, December 2023
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 094501370006, created on Friday 8th December 2023
filed on: 11th, December 2023
|
mortgage |
Free Download
(52 pages)
|
CS01 |
Confirmation statement with updates Monday 12th June 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 31st, March 2023
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 094501370005, created on Monday 15th August 2022
filed on: 26th, August 2022
|
mortgage |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th June 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 8th, January 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Palladium House 2nd Floor 1-4 Argyll Street London London W1F 7TA England to Matter Real Estate 82-84 Berwick Street Soho London W1F 8TP on Tuesday 19th October 2021
filed on: 19th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 12th June 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094501370004, created on Tuesday 16th March 2021
filed on: 18th, March 2021
|
mortgage |
Free Download
(51 pages)
|
TM01 |
Director appointment termination date: Friday 29th January 2021
filed on: 8th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th June 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Saturday 1st December 2018 director's details were changed
filed on: 12th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th May 2020
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 5th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th June 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 094501370003, created on Thursday 21st February 2019
filed on: 27th, February 2019
|
mortgage |
Free Download
(52 pages)
|
MR01 |
Registration of charge 094501370002, created on Thursday 21st February 2019
filed on: 27th, February 2019
|
mortgage |
Free Download
(52 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Tuesday 12th June 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
232500.00 GBP is the capital in company's statement on Wednesday 6th December 2017
filed on: 30th, May 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th April 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 094501370001, created on Monday 15th May 2017
filed on: 15th, May 2017
|
mortgage |
Free Download
(52 pages)
|
CS01 |
Confirmation statement with updates Friday 14th April 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Monday 5th September 2016
filed on: 20th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th September 2016.
filed on: 20th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 14th April 2016 with full list of members
filed on: 18th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
52500.00 GBP is the capital in company's statement on Monday 18th April 2016
|
capital |
|
SH01 |
52500.00 GBP is the capital in company's statement on Thursday 23rd July 2015
filed on: 11th, April 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 20th February 2016 with full list of members
filed on: 22nd, February 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 28th February 2016.
filed on: 1st, April 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2015
|
incorporation |
Free Download
(21 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 20th February 2015
|
capital |
|