CS01 |
Confirmation statement with no updates 29th February 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(10 pages)
|
PSC05 |
Change to a person with significant control 23rd June 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd June 2023. New Address: Ossington Chambers 6-8 Castle Gate Newark NG24 1AX. Previous address: Pound House 62a Highgate High Street London N6 5HX England
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd June 2023 director's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th February 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 11th October 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 100312520004, created on 8th May 2019
filed on: 9th, May 2019
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2019
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 100312520002 in full
filed on: 28th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100312520001 in full
filed on: 28th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100312520003, created on 28th November 2018
filed on: 28th, November 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 12th September 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st August 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 16th August 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th August 2018. New Address: Pound House 62a Highgate High Street London N6 5HX. Previous address: Manger House 62a Highgate High Street London N6 5HX United Kingdom
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th February 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 26th February 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 26th February 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th February 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 26th February 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 28th February 2017 to 31st March 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 23rd March 2016: 111.00 GBP
filed on: 19th, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd March 2016: 111.00 GBP
filed on: 19th, January 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100312520002, created on 2nd November 2016
filed on: 18th, November 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 100312520001, created on 2nd November 2016
filed on: 3rd, November 2016
| mortgage
|
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 3rd March 2016: 99.90 GBP
filed on: 21st, April 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 21st, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd March 2016: 99.90 GBP
filed on: 3rd, March 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, February 2016
| incorporation
|
Free Download
(7 pages)
|