AA01 |
Previous accounting period shortened from Sunday 29th January 2023 to Saturday 28th January 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th January 2022 to Saturday 29th January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 21st March 2021
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 21st March 2021 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 21st March 2021 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 21st March 2021
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 111716110007, created on Friday 17th September 2021
filed on: 24th, September 2021
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 111716110006, created on Friday 17th September 2021
filed on: 21st, September 2021
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 111716110005, created on Friday 17th September 2021
filed on: 21st, September 2021
| mortgage
|
Free Download
(30 pages)
|
MR04 |
Charge 111716110003 satisfaction in full.
filed on: 19th, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 111716110004 satisfaction in full.
filed on: 19th, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 25th January 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111716110004, created on Wednesday 4th November 2020
filed on: 10th, November 2020
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 111716110003, created on Wednesday 4th November 2020
filed on: 10th, November 2020
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th January 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st January 2019 to Wednesday 30th January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 25th January 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st February 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st February 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st February 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor 94 Stamford Hill London N16 6XS. Change occurred on Thursday 3rd May 2018. Company's previous address: Sugar White Associates 5 Windus Road London N16 6UT England.
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st February 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111716110002, created on Friday 23rd March 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 111716110001, created on Wednesday 28th February 2018
filed on: 1st, March 2018
| mortgage
|
Free Download
(43 pages)
|
NEWINC |
Company registration
filed on: 26th, January 2018
| incorporation
|
Free Download
(30 pages)
|