PSC04 |
Change to a person with significant control Thursday 6th April 2023
filed on: 19th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 6th April 2023 director's details were changed
filed on: 19th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd March 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094649650013, created on Thursday 8th December 2022
filed on: 13th, December 2022
|
mortgage |
Free Download
(40 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd March 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094649650012, created on Thursday 13th January 2022
filed on: 13th, January 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 094649650011 satisfaction in full.
filed on: 13th, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 094649650009 satisfaction in full.
filed on: 20th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 094649650008 satisfaction in full.
filed on: 20th, December 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd March 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wednesday 22nd July 2020
filed on: 22nd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd July 2020 director's details were changed
filed on: 22nd, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd March 2020
filed on: 16th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 094649650010, created on Friday 21st February 2020
filed on: 25th, February 2020
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 094649650011, created on Friday 21st February 2020
filed on: 25th, February 2020
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd March 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 094649650009, created on Friday 8th March 2019
filed on: 13th, March 2019
|
mortgage |
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd March 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(9 pages)
|
MR04 |
Charge 094649650006 satisfaction in full.
filed on: 5th, August 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 094649650007 satisfaction in full.
filed on: 5th, August 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 094649650004 satisfaction in full.
filed on: 5th, August 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 094649650005 satisfaction in full.
filed on: 5th, August 2017
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, July 2017
|
resolution |
Free Download
(37 pages)
|
MR01 |
Registration of charge 094649650008, created on Friday 14th July 2017
filed on: 18th, July 2017
|
mortgage |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd March 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 094649650006, created on Wednesday 27th July 2016
filed on: 30th, July 2016
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 094649650007, created on Wednesday 27th July 2016
filed on: 30th, July 2016
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 094649650005, created on Thursday 31st March 2016
filed on: 1st, April 2016
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 094649650004, created on Thursday 31st March 2016
filed on: 1st, April 2016
|
mortgage |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Wednesday 2nd March 2016 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th March 2016
|
capital |
|
MR04 |
Charge 094649650003 satisfaction in full.
filed on: 18th, February 2016
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom to 68 Grafton Way London W1T 5DS on Tuesday 24th November 2015
filed on: 24th, November 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 094649650003, created on Monday 22nd June 2015
filed on: 26th, June 2015
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 094649650001, created on Tuesday 23rd June 2015
filed on: 24th, June 2015
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 094649650002, created on Tuesday 23rd June 2015
filed on: 24th, June 2015
|
mortgage |
Free Download
(16 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd March 2015
filed on: 29th, April 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 2nd March 2015.
filed on: 16th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on Thursday 16th April 2015
filed on: 16th, April 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 2nd March 2015
filed on: 16th, April 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 2nd March 2015 - new secretary appointed
filed on: 16th, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2015
|
incorporation |
Free Download
(43 pages)
|