CS01 |
Confirmation statement with no updates 22nd October 2023
filed on: 25th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106259190025, created on 1st August 2023
filed on: 2nd, August 2023
|
mortgage |
Free Download
(43 pages)
|
MR01 |
Registration of charge 106259190024, created on 1st August 2023
filed on: 1st, August 2023
|
mortgage |
Free Download
(32 pages)
|
MR04 |
Satisfaction of charge 106259190011 in full
filed on: 4th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106259190014 in full
filed on: 4th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106259190019 in full
filed on: 4th, March 2023
|
mortgage |
Free Download
(1 page)
|
AD01 |
Address change date: 28th February 2023. New Address: 10 Cheriton Lodge Pembroke Road Ruislip HA4 8FB. Previous address: 10 Cheriton Lodge 38 Pembroke Road Ruislip HA4 8FB England
filed on: 28th, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 28th February 2023. New Address: 10 Cheriton Lodge 38 Pembroke Road Ruislip HA4 8FB. Previous address: 50a Masson Avenue Ruislip HA4 6QU England
filed on: 28th, February 2023
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 106259190022, created on 23rd February 2023
filed on: 27th, February 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 106259190023, created on 23rd February 2023
filed on: 27th, February 2023
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 106259190021, created on 30th November 2022
filed on: 30th, November 2022
|
mortgage |
Free Download
(18 pages)
|
MR04 |
Satisfaction of charge 106259190017 in full
filed on: 30th, November 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd October 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106259190020, created on 11th October 2022
filed on: 24th, October 2022
|
mortgage |
Free Download
(3 pages)
|
AD01 |
Address change date: 17th May 2022. New Address: 50a Masson Avenue Ruislip HA4 6QU. Previous address: 8 Cheriton Lodge 38 Pembroke Road Ruislip HA4 8FB England
filed on: 17th, May 2022
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106259190016 in full
filed on: 13th, May 2022
|
mortgage |
Free Download
(1 page)
|
TM02 |
15th January 2022 - the day secretary's appointment was terminated
filed on: 15th, January 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106259190009 in full
filed on: 8th, January 2022
|
mortgage |
Free Download
(1 page)
|
CH03 |
On 21st October 2021 secretary's details were changed
filed on: 22nd, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd October 2021
filed on: 22nd, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 21st October 2021 director's details were changed
filed on: 22nd, October 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 21st October 2021
filed on: 21st, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st October 2021
filed on: 21st, October 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st October 2021
filed on: 21st, October 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st October 2021
filed on: 21st, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
21st October 2021 - the day director's appointment was terminated
filed on: 21st, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 17th March 2021. New Address: 8 Cheriton Lodge 38 Pembroke Road Ruislip HA4 8FB. Previous address: 28 Kingsend Flat 5 Ruislip HA4 7DA England
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 106259190019, created on 28th January 2021
filed on: 5th, February 2021
|
mortgage |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2020
filed on: 14th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 5th November 2020. New Address: 28 Kingsend Flat 5 Ruislip HA4 7DA. Previous address: 13 Thornycroft Court 214-216 Kew Road Richmond TW9 2AN England
filed on: 5th, November 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 106259190018, created on 29th June 2020
filed on: 3rd, July 2020
|
mortgage |
Free Download
(43 pages)
|
MR04 |
Satisfaction of charge 106259190010 in full
filed on: 3rd, March 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106259190017, created on 14th February 2020
filed on: 18th, February 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 106259190016, created on 6th November 2019
filed on: 7th, November 2019
|
mortgage |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 106259190013 in full
filed on: 11th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106259190015, created on 24th September 2019
filed on: 4th, October 2019
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 106259190014, created on 24th September 2019
filed on: 30th, September 2019
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 106259190013, created on 24th September 2019
filed on: 26th, September 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 106259190012, created on 25th June 2019
filed on: 2nd, July 2019
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 106259190011, created on 25th June 2019
filed on: 2nd, July 2019
|
mortgage |
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 106259190008 in full
filed on: 1st, July 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106259190004 in full
filed on: 1st, July 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106259190010, created on 23rd April 2019
filed on: 24th, April 2019
|
mortgage |
Free Download
(44 pages)
|
AD01 |
Address change date: 28th March 2019. New Address: 13 Thornycroft Court 214-216 Kew Road Richmond TW9 2AN. Previous address: 5 Riverside Mill House 20 Church Street Isleworth TW7 6XB England
filed on: 28th, March 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 106259190009, created on 22nd March 2019
filed on: 25th, March 2019
|
mortgage |
Free Download
(40 pages)
|
MR04 |
Satisfaction of charge 106259190003 in full
filed on: 27th, February 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106259190008, created on 8th February 2019
filed on: 8th, February 2019
|
mortgage |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 106259190001 in full
filed on: 14th, January 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 106259190002 in full
filed on: 14th, January 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 106259190006, created on 11th December 2018
filed on: 19th, December 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 106259190007, created on 11th December 2018
filed on: 19th, December 2018
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106259190004, created on 22nd May 2018
filed on: 12th, June 2018
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge 106259190003, created on 10th May 2018
filed on: 11th, May 2018
|
mortgage |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2018
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106259190002, created on 21st December 2017
filed on: 22nd, December 2017
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge 106259190001, created on 30th November 2017
filed on: 5th, December 2017
|
mortgage |
Free Download
(44 pages)
|
NEWINC |
Incorporation
filed on: 17th, February 2017
|
incorporation |
Free Download
(11 pages)
|