CS01 |
Confirmation statement with no updates 2023-09-17
filed on: 28th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 115753730017, created on 2023-08-01
filed on: 1st, August 2023
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 115753730016, created on 2023-03-03
filed on: 21st, March 2023
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 115753730013, created on 2023-03-03
filed on: 17th, March 2023
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 115753730015, created on 2023-03-03
filed on: 17th, March 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 115753730014, created on 2023-03-03
filed on: 17th, March 2023
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 50a Masson Avenue Ruislip HA4 6QU England to 10 Cheriton Lodge Pembroke Road Ruislip HA4 8FB on 2023-02-28
filed on: 28th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-17
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 115753730012, created on 2022-05-31
filed on: 1st, June 2022
|
mortgage |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 115753730004 in full
filed on: 1st, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 115753730005 in full
filed on: 1st, June 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 115753730008, created on 2022-05-31
filed on: 1st, June 2022
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 115753730010, created on 2022-05-31
filed on: 1st, June 2022
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 115753730009, created on 2022-05-31
filed on: 1st, June 2022
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 115753730011, created on 2022-05-31
filed on: 1st, June 2022
|
mortgage |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 8 Cheriton Lodge 38 Pembroke Road Ruislip HA4 8FB England to 50a Masson Avenue Ruislip HA4 6QU on 2022-05-17
filed on: 17th, May 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 115753730007, created on 2022-02-25
filed on: 1st, March 2022
|
mortgage |
Free Download
(44 pages)
|
MR04 |
Satisfaction of charge 115753730006 in full
filed on: 28th, February 2022
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 2021-10-21 director's details were changed
filed on: 22nd, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-10-21
filed on: 22nd, October 2021
|
officers |
Free Download
(1 page)
|
CH03 |
On 2021-10-21 secretary's details were changed
filed on: 22nd, October 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-10-21
filed on: 21st, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-21
filed on: 21st, October 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2021-10-21 - new secretary appointed
filed on: 21st, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-17
filed on: 24th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 115753730006, created on 2021-07-19
filed on: 21st, July 2021
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 115753730004, created on 2021-06-04
filed on: 11th, June 2021
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 115753730005, created on 2021-06-04
filed on: 11th, June 2021
|
mortgage |
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 115753730003 in full
filed on: 4th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 115753730002 in full
filed on: 7th, May 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 115753730001 in full
filed on: 7th, May 2021
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Kingsend Flat 5 Ruislip HA4 7DA England to 8 Cheriton Lodge 38 Pembroke Road Ruislip HA4 8FB on 2021-03-17
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-17
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 Thornycroft Court 214 -216 Kew Road Richmond TW9 2AN England to 28 Kingsend Flat 5 Ruislip HA4 7DA on 2020-11-05
filed on: 5th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-17
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 115753730003, created on 2019-09-24
filed on: 11th, October 2019
|
mortgage |
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Flat 5, Riverside Mill House 20 Church Street Isleworth TW7 6XB United Kingdom to 13 Thornycroft Court 214 -216 Kew Road Richmond TW9 2AN on 2019-03-06
filed on: 6th, March 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 115753730002, created on 2018-12-13
filed on: 14th, December 2018
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 115753730001, created on 2018-12-13
filed on: 14th, December 2018
|
mortgage |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 18th, September 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2018-09-18: 1.00 GBP
|
capital |
|