MR04 |
Satisfaction of charge 090786030004 in full
filed on: 8th, January 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090786030003 in full
filed on: 8th, January 2024
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU on 3rd January 2024 to 10 the Oatlands West Kirby Wirral Merseyside CH48 7HN
filed on: 3rd, January 2024
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 090786030009, created on 19th December 2023
filed on: 19th, December 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 090786030008, created on 22nd November 2023
filed on: 27th, November 2023
|
mortgage |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 8th December 2022 director's details were changed
filed on: 8th, December 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 090786030007 in full
filed on: 10th, November 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th June 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 090786030002 in full
filed on: 23rd, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090786030005 in full
filed on: 23rd, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090786030001 in full
filed on: 23rd, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090786030006 in full
filed on: 23rd, April 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 090786030007, created on 6th January 2020
filed on: 6th, January 2020
|
mortgage |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 090786030005, created on 29th April 2019
filed on: 3rd, May 2019
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 090786030006, created on 29th April 2019
filed on: 3rd, May 2019
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 090786030004, created on 11th April 2019
filed on: 11th, April 2019
|
mortgage |
Free Download
(38 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 090786030003, created on 14th February 2019
filed on: 14th, February 2019
|
mortgage |
Free Download
(43 pages)
|
MR01 |
Registration of charge 090786030002, created on 16th January 2019
filed on: 17th, January 2019
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 090786030001, created on 16th January 2019
filed on: 17th, January 2019
|
mortgage |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 12th December 2018
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th November 2018
filed on: 13th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2018
filed on: 5th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 8th August 2017
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 3rd, April 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2016
filed on: 27th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 11th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2015
filed on: 25th, June 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Military House 24 Castle Street Chester CH1 2DS United Kingdom on 19th January 2015 to 20-22 Wenlock Road London N1 7GU
filed on: 19th, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, June 2014
|
incorporation |
|
SH01 |
Statement of Capital on 10th June 2014: 100.00 GBP
|
capital |
|