MR01 |
Registration of charge 114698190012, created on 19th December 2023
filed on: 21st, December 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 114698190011, created on 20th October 2023
filed on: 25th, October 2023
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On 13th September 2023 director's details were changed
filed on: 13th, September 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th September 2023
filed on: 13th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2023
filed on: 13th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 114698190010, created on 18th July 2023
filed on: 19th, July 2023
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 114698190008, created on 11th July 2023
filed on: 13th, July 2023
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 114698190009, created on 11th July 2023
filed on: 13th, July 2023
|
mortgage |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 30th, April 2023
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 31st July 2022 from 29th July 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 114698190007, created on 8th March 2023
filed on: 9th, March 2023
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2022
filed on: 12th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 114698190006, created on 13th June 2022
filed on: 3rd, July 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 29th July 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st September 2021
filed on: 30th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st September 2021 director's details were changed
filed on: 28th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th September 2021
filed on: 23rd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2021
filed on: 12th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 114698190005, created on 11th December 2020
filed on: 11th, December 2020
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 114698190004, created on 23rd November 2020
filed on: 25th, November 2020
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th September 2020
filed on: 13th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 114698190003, created on 14th July 2020
filed on: 23rd, July 2020
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 12th May 2020
filed on: 12th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 6th, May 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 28th April 2019
filed on: 28th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2019
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9B Fountayne Road London N15 4BE England on 19th November 2019 to Unit 9B the High Cross Centre Fountayne Road London N15 4BE
filed on: 19th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 9B the High Cross Centre Fountayne Road London N15 4BE England on 18th November 2019 to 9B Fountayne Road London N15 4BE
filed on: 18th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 288 Stamford Hill London N16 6TZ England on 14th November 2019 to 9B the High Cross Centre Fountayne Road London N15 4BE
filed on: 14th, November 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 114698190002, created on 9th August 2019
filed on: 12th, August 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 114698190001, created on 9th November 2018
filed on: 12th, November 2018
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th September 2018
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 18th July 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|