MR01 |
Registration of charge 094444440009, created on 2023/10/26
filed on: 31st, October 2023
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/08
filed on: 13th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 7th, October 2023
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on 2023/06/03.
filed on: 6th, June 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, January 2023
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, January 2023
|
incorporation |
Free Download
(41 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, January 2023
|
incorporation |
Free Download
(43 pages)
|
MR01 |
Registration of charge 094444440008, created on 2022/12/23
filed on: 28th, December 2022
|
mortgage |
Free Download
(16 pages)
|
MR04 |
Charge 094444440005 satisfaction in full.
filed on: 11th, December 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 094444440004 satisfaction in full.
filed on: 11th, December 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 094444440003 satisfaction in full.
filed on: 11th, December 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/08
filed on: 19th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 22nd, September 2022
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 094444440007, created on 2022/09/07
filed on: 15th, September 2022
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2021/10/08
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 6th, October 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/17
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020/12/21
filed on: 7th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2020/12/16
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/02/05
filed on: 5th, February 2021
|
persons with significant control |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 8th, January 2021
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 094444440006, created on 2020/12/17
filed on: 30th, December 2020
|
mortgage |
Free Download
(64 pages)
|
MR01 |
Registration of charge 094444440005, created on 2020/12/17
filed on: 21st, December 2020
|
mortgage |
Free Download
(64 pages)
|
AD01 |
Change of registered address from 11th Floor 1 Lyric Square London W6 0NB United Kingdom on 2020/12/21 to Scale Space 58 Wood Lane London W12 7RZ
filed on: 21st, December 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/11/04
filed on: 4th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/11/04
filed on: 3rd, December 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On 2020/11/04, company appointed a new person to the position of a secretary
filed on: 3rd, December 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094444440004, created on 2020/06/15
filed on: 17th, June 2020
|
mortgage |
Free Download
(64 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/17
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/12/16 director's details were changed
filed on: 24th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Glen House Glenthorne Road Third Floor, London W6 0NG England on 2020/01/23 to 11th Floor 1 Lyric Square London W6 0NB
filed on: 23rd, January 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 5th, October 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2019/02/17
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 3rd, September 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 5th Floor 1 Hammersmith Broadway London W6 9DL United Kingdom on 2018/06/28 to Glen House Glenthorne Road Third Floor, London W6 0NG
filed on: 28th, June 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 094444440003, created on 2018/04/05
filed on: 16th, April 2018
|
mortgage |
Free Download
(63 pages)
|
MR04 |
Charge 094444440001 satisfaction in full.
filed on: 6th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 094444440002 satisfaction in full.
filed on: 6th, April 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/17
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 15th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/02/17
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 1st, March 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2015/12/31
filed on: 3rd, October 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/01/07.
filed on: 20th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/07.
filed on: 20th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/04/07 director's details were changed
filed on: 18th, July 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 21st, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/17
filed on: 20th, April 2016
|
annual return |
Free Download
(4 pages)
|
AP03 |
On 2015/02/17, company appointed a new person to the position of a secretary
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 1st, February 2016
|
resolution |
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 26th, January 2016
|
incorporation |
Free Download
(35 pages)
|
MR01 |
Registration of charge 094444440002, created on 2015/12/21
filed on: 24th, December 2015
|
mortgage |
Free Download
(52 pages)
|
MR01 |
Registration of charge 094444440001, created on 2015/12/21
filed on: 23rd, December 2015
|
mortgage |
Free Download
(99 pages)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/02/28.
filed on: 17th, November 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, February 2015
|
incorporation |
Free Download
(44 pages)
|