MR01 |
Registration of charge 084341340018, created on 2023/12/28
filed on: 28th, December 2023
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 084341340019, created on 2023/12/28
filed on: 28th, December 2023
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 084341340017, created on 2023/11/02
filed on: 6th, November 2023
|
mortgage |
Free Download
(64 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2023/07/28
filed on: 20th, September 2023
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 14th, June 2023
|
accounts |
Free Download
(49 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 18th, May 2022
|
accounts |
Free Download
(49 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 25th, May 2021
|
accounts |
Free Download
(49 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 12th, May 2020
|
accounts |
Free Download
(48 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 27th, June 2019
|
accounts |
Free Download
(42 pages)
|
MR04 |
Charge 084341340011 satisfaction in full.
filed on: 19th, June 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 084341340010 satisfaction in full.
filed on: 19th, June 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 084341340009 satisfaction in full.
filed on: 19th, June 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 084341340007 satisfaction in full.
filed on: 19th, June 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 084341340008 satisfaction in full.
filed on: 19th, June 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 084341340013, created on 2019/06/04
filed on: 7th, June 2019
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 084341340012, created on 2019/06/04
filed on: 7th, June 2019
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 084341340014, created on 2019/06/04
filed on: 7th, June 2019
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 084341340015, created on 2019/06/04
filed on: 7th, June 2019
|
mortgage |
Free Download
(93 pages)
|
MR01 |
Registration of charge 084341340016, created on 2019/06/04
filed on: 7th, June 2019
|
mortgage |
Free Download
(55 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 13th, September 2018
|
accounts |
Free Download
(43 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, January 2018
|
resolution |
Free Download
(43 pages)
|
MR01 |
Registration of charge 084341340011, created on 2017/05/12
filed on: 24th, May 2017
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 084341340007, created on 2017/05/12
filed on: 24th, May 2017
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 084341340009, created on 2017/05/12
filed on: 24th, May 2017
|
mortgage |
Free Download
(90 pages)
|
MR01 |
Registration of charge 084341340008, created on 2017/05/12
filed on: 24th, May 2017
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 084341340010, created on 2017/05/12
filed on: 24th, May 2017
|
mortgage |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 7th, April 2017
|
accounts |
Free Download
(39 pages)
|
TM01 |
2017/02/16 - the day director's appointment was terminated
filed on: 28th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/02/22. New Address: 1 Capability Green Luton Bedfordshire LU1 3LU. Previous address: Tallis House 2 Tallis Street London EC4Y 0AB
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
MR04 |
Charge 084341340005 satisfaction in full.
filed on: 16th, February 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 084341340004 satisfaction in full.
filed on: 16th, February 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 084341340003 satisfaction in full.
filed on: 16th, February 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 084341340006 satisfaction in full.
filed on: 16th, February 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 084341340002 satisfaction in full.
filed on: 16th, February 2017
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 2015/10/23 director's details were changed
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/12/18 director's details were changed
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/12/18 director's details were changed
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 7th, June 2016
|
accounts |
Free Download
(39 pages)
|
AR01 |
Annual return drawn up to 2016/03/07 with full list of members
filed on: 7th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/07
|
capital |
|
MR04 |
Charge 084341340001 satisfaction in full.
filed on: 5th, November 2015
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, November 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 084341340004, created on 2015/10/05
filed on: 8th, October 2015
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 084341340002, created on 2015/10/05
filed on: 8th, October 2015
|
mortgage |
Free Download
(89 pages)
|
MR01 |
Registration of charge 084341340005, created on 2015/10/05
filed on: 8th, October 2015
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 084341340006, created on 2015/10/05
filed on: 8th, October 2015
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 084341340003, created on 2015/10/05
filed on: 8th, October 2015
|
mortgage |
Free Download
(37 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 27th, August 2015
|
accounts |
Free Download
(38 pages)
|
AR01 |
Annual return drawn up to 2015/03/07 with full list of members
filed on: 11th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/11
|
capital |
|
AD01 |
Address change date: 2015/02/20. New Address: Tallis House 2 Tallis Street London EC4Y 0AB. Previous address: Ludgate House 245 Blackfriars Road London SE1 9UY
filed on: 20th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 20th, October 2014
|
accounts |
Free Download
(39 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 7th, October 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
2014/04/17 - the day director's appointment was terminated
filed on: 17th, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/07 with full list of members
filed on: 7th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/04/08
filed on: 8th, May 2013
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 084341340001
filed on: 18th, April 2013
|
mortgage |
Free Download
(58 pages)
|
AP01 |
New director appointment on 2013/04/05.
filed on: 5th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/05.
filed on: 5th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/05.
filed on: 5th, April 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, March 2013
|
incorporation |
Free Download
(34 pages)
|