TM01 |
Director's appointment terminated on 8th March 2024
filed on: 14th, March 2024
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 096275850004, created on 1st December 2023
filed on: 6th, December 2023
|
mortgage |
Free Download
(99 pages)
|
MR01 |
Registration of charge 096275850003, created on 15th March 2023
filed on: 20th, March 2023
|
mortgage |
Free Download
(97 pages)
|
AP01 |
New director was appointed on 31st December 2022
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st December 2022
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2021
filed on: 15th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 9th, January 2023
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered address from 3 More London Riverside London SE1 2RE England on 2nd December 2022 to 51 Eastcheap London EC3M 1DT
filed on: 2nd, December 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 62 Buckingham Gate Buckingham Gate London SW1E 6AJ England on 10th August 2022 to 3 More London Riverside London SE1 2RE
filed on: 10th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(16 pages)
|
AD02 |
Single Alternative Inspection Location changed from 11 Hanover Road Hanover Road London NW10 3DJ England at an unknown date to 62 Buckingham Gate Buckingham Gate London SW1E 6AJ
filed on: 11th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Hanover Road London NW10 3DJ England on 7th June 2021 to 62 Buckingham Gate Buckingham Gate London SW1E 6AJ
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 5th, May 2021
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096275850002, created on 28th March 2021
filed on: 7th, April 2021
|
mortgage |
Free Download
(100 pages)
|
MR04 |
Satisfaction of charge 096275850001 in full
filed on: 22nd, March 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th February 2021
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th February 2021
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th February 2021
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th October 2020
filed on: 27th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 5th, October 2020
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 7th, February 2020
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 096275850001, created on 15th October 2019
filed on: 17th, October 2019
|
mortgage |
Free Download
(45 pages)
|
TM01 |
Director's appointment terminated on 30th September 2019
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 117 Parsonage Road Grays RM20 4AY England at an unknown date to 11 Hanover Road Hanover Road London NW10 3DJ
filed on: 13th, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2019
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th March 2019 director's details were changed
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th March 2019 director's details were changed
filed on: 17th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th January 2019
filed on: 22nd, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 1st August 2018 director's details were changed
filed on: 10th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42B Devonshire Rd, London 42B Devonshire Road London N13 4QX England on 23rd July 2018 to 11 Hanover Road London NW10 3DJ
filed on: 23rd, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 117 Parsonage Road Grays RM20 4AY England on 28th February 2018 to 42B Devonshire Rd, London 42B Devonshire Road London N13 4QX
filed on: 28th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 12th May 2017
filed on: 26th, May 2017
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom at an unknown date to 117 Parsonage Road Grays RM20 4AY
filed on: 22nd, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th December 2016
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th April 2017
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th December 2016
filed on: 13th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 2, Littlegate House 16-17 st. Ebbes Street Oxford OX1 1PT England on 30th September 2016 to 117 Parsonage Road Grays RM20 4AY
filed on: 30th, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th August 2016
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD at an unknown date
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2016
filed on: 7th, July 2016
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 8th June 2015 director's details were changed
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th June 2016
filed on: 16th, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 20th, May 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd December 2015
filed on: 24th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Mark Barnes Flat 74, 50 Kensington Gardens Square Kensington Gardens Square London W2 4BA England on 10th December 2015 to Suite 2, Littlegate House 16-17 st. Ebbes Street Oxford OX1 1PT
filed on: 10th, December 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th December 2015
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O William Macaskill Suite 2, Littlegate House 16-17 st Ebbes St Oxford OX1 1PT United Kingdom on 3rd December 2015 to C/O Mark Barnes Flat 74, 50 Kensington Gardens Square Kensington Gardens Square London W2 4BA
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, June 2015
|
incorporation |
Free Download
(8 pages)
|