CS01 |
Confirmation statement with no updates 2nd September 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1st Floor, 44-50 the Broadway Southall UB1 1QB England on 22nd June 2023 to 46 High Beeches Gerrards Cross SL9 7HY
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 46 High Beeches Gerrards Cross SL9 7HY England on 14th December 2022 to 1st Floor, 44-50 the Broadway Southall UB1 1QB
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th November 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Boyd Street London E1 1FQ England on 30th November 2022 to 46 High Beeches Gerrards Cross SL9 7HY
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106891820008, created on 24th November 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 106891820007, created on 24th November 2022
filed on: 28th, November 2022
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 106891820006 in full
filed on: 22nd, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106891820001 in full
filed on: 22nd, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106891820002 in full
filed on: 22nd, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106891820003 in full
filed on: 22nd, November 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 46 High Beeches Gerrards Cross SL9 7HY England on 10th November 2022 to 3 Boyd Street London E1 1FQ
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Boyd Street London E1 1FQ on 4th November 2022 to 46 High Beeches Gerrards Cross SL9 7HY
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106891820005 in full
filed on: 28th, October 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2022
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106891820006, created on 3rd May 2022
filed on: 5th, May 2022
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from PO Box 4385 10689182: Companies House Default Address Cardiff CF14 8LH on 27th January 2022 to 3 Boyd Street London E1 1FQ
filed on: 27th, January 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd September 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 46 High Beeches Gerrards Cross SL9 7HY England on 1st June 2021 to 3 Boyd Street London E1 1FQ
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 4th January 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th January 2021
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th January 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th January 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 1st November 2018 to the position of a member
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2020
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st May 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st May 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106891820005, created on 29th May 2020
filed on: 5th, June 2020
| mortgage
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd March 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st July 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st July 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd March 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 30th June 2018 from 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 24th March 2017
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 106891820004 in full
filed on: 21st, July 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106891820004, created on 28th June 2017
filed on: 7th, July 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106891820003, created on 29th June 2017
filed on: 7th, July 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 106891820002, created on 28th June 2017
filed on: 7th, July 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 106891820001, created on 28th June 2017
filed on: 28th, June 2017
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2017
| incorporation
|
Free Download
(28 pages)
|