MR01 |
Registration of charge 126511710004, created on Monday 4th September 2023
filed on: 12th, September 2023
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 126511710005, created on Monday 4th September 2023
filed on: 12th, September 2023
| mortgage
|
Free Download
(36 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 16th, August 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Thursday 3rd August 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd August 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address S223 - S224 Churchill House 120 Bunns Lane London NW7 2AS. Change occurred on Friday 14th July 2023. Company's previous address: 51 Brampton Grove London NW4 4AH England.
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th July 2023.
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 5th July 2023
filed on: 6th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 26th June 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 51 Brampton Grove London NW4 4AH. Change occurred on Tuesday 27th June 2023. Company's previous address: Suite 228 42 Watford Way London NW4 3AL England.
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 7th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 15th June 2023.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th June 2023
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 228 42 Watford Way London NW4 3AL. Change occurred on Tuesday 6th June 2023. Company's previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom.
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 9th June 2022) of a secretary
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 126511710003, created on Tuesday 5th April 2022
filed on: 6th, April 2022
| mortgage
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2022 to Friday 31st December 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 126511710002, created on Friday 17th December 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 126511710001, created on Friday 17th December 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(44 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd June 2021.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd June 2021.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thursday 25th February 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th June 2021 to Wednesday 31st March 2021
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 16 Great Queen Street Covent Garden London WC2B 5AH. Change occurred on Tuesday 2nd February 2021. Company's previous address: C/O Blick Rothenberg 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom.
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, June 2020
| incorporation
|
Free Download
(31 pages)
|