MR01 |
Registration of charge 095932870007, created on Tue, 21st Nov 2023
filed on: 21st, November 2023
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 3rd Jul 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 7th Oct 2022. New Address: 5a Falkland Road London NW5 2PS. Previous address: 59 Leighton Road London NW5 2QH England
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 30th May 2021 to Wed, 31st Mar 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095932870005, created on Fri, 29th Oct 2021
filed on: 10th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095932870006, created on Tue, 26th Oct 2021
filed on: 10th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095932870004, created on Fri, 29th Oct 2021
filed on: 2nd, November 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Mon, 1st Mar 2021 - the day director's appointment was terminated
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Mar 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 25th Feb 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Feb 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095932870003, created on Tue, 26th Feb 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 095932870002, created on Thu, 21st Feb 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 095932870001, created on Thu, 21st Feb 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(40 pages)
|
AP01 |
On Wed, 7th Nov 2018 new director was appointed.
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 1st Nov 2017 - the day director's appointment was terminated
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Oct 2017. New Address: 59 Leighton Road London NW5 2QH. Previous address: 8-12 Welbeck Way London W1G 9YL England
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jun 2017 new director was appointed.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Jun 2017 - the day director's appointment was terminated
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 27th Jun 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 5th Apr 2016. New Address: 8-12 Welbeck Way London W1G 9YL. Previous address: 46C Greatorex Street Micro Business Park London E1 5NP United Kingdom
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 21st Mar 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2015
| incorporation
|
Free Download
(7 pages)
|