MR01 |
Registration of charge 130562480008, created on Fri, 26th Jul 2024
filed on: 8th, August 2024
|
mortgage |
Free Download
(19 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2024
filed on: 25th, June 2024
|
accounts |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 13th, May 2024
|
incorporation |
Free Download
(29 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, May 2024
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 130562480007, created on Tue, 30th Apr 2024
filed on: 7th, May 2024
|
mortgage |
Free Download
(55 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, May 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, May 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, May 2024
|
mortgage |
Free Download
(1 page)
|
TM01 |
Tue, 30th Apr 2024 - the day director's appointment was terminated
filed on: 2nd, May 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 30th Apr 2024 - the day director's appointment was terminated
filed on: 2nd, May 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 30th Apr 2024 - the day director's appointment was terminated
filed on: 2nd, May 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 30th Apr 2024 - the day director's appointment was terminated
filed on: 2nd, May 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 30th Apr 2024 new director was appointed.
filed on: 2nd, May 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 30th Apr 2024 - the day director's appointment was terminated
filed on: 2nd, May 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Dec 2023
filed on: 17th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2022
filed on: 17th, May 2023
|
accounts |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 3rd Aug 2022. New Address: 115 Tivoli Road London SE27 0EE. Previous address: New Court St. Swithin's Lane London EC4N 8AL United Kingdom
filed on: 3rd, August 2022
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Sep 2021
filed on: 14th, June 2022
|
accounts |
Free Download
(48 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Sep 2021
filed on: 9th, June 2022
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 130562480006, created on Fri, 11th Feb 2022
filed on: 14th, February 2022
|
mortgage |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Dec 2021
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 130562480005, created on Fri, 13th Aug 2021
filed on: 16th, August 2021
|
mortgage |
Free Download
(53 pages)
|
MR01 |
Registration of charge 130562480004, created on Mon, 8th Mar 2021
filed on: 11th, March 2021
|
mortgage |
Free Download
(45 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 130562480002
filed on: 16th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 130562480003, created on Fri, 29th Jan 2021
filed on: 29th, January 2021
|
mortgage |
Free Download
(47 pages)
|
AP01 |
On Fri, 11th Dec 2020 new director was appointed.
filed on: 24th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Dec 2020 new director was appointed.
filed on: 24th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Dec 2020 new director was appointed.
filed on: 24th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Dec 2020 new director was appointed.
filed on: 24th, December 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 130562480001, created on Fri, 11th Dec 2020
filed on: 15th, December 2020
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 130562480002, created on Fri, 11th Dec 2020
filed on: 15th, December 2020
|
mortgage |
Free Download
(32 pages)
|
PSC02 |
Notification of a person with significant control Wed, 9th Dec 2020
filed on: 10th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 9th Dec 2020
filed on: 9th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2020
|
incorporation |
Free Download
(35 pages)
|