CS01 |
Confirmation statement with no updates Mon, 14th Aug 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105196360014, created on Tue, 14th Mar 2023
filed on: 22nd, March 2023
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 105196360013, created on Wed, 16th Nov 2022
filed on: 23rd, November 2022
| mortgage
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Sep 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 25th Aug 2021
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105196360012, created on Wed, 1st Jun 2022
filed on: 9th, June 2022
| mortgage
|
Free Download
(48 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Sep 2021 new director was appointed.
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 28th Sep 2021 - the day director's appointment was terminated
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 28th Sep 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Oct 2019 new director was appointed.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Sep 2021 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Sep 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 1st Mar 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105196360011, created on Thu, 2nd Sep 2021
filed on: 8th, September 2021
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 105196360010, created on Fri, 27th Aug 2021
filed on: 8th, September 2021
| mortgage
|
Free Download
(50 pages)
|
PSC01 |
Notification of a person with significant control Thu, 26th Aug 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 26th Aug 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Sep 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105196360009, created on Tue, 3rd Mar 2020
filed on: 6th, March 2020
| mortgage
|
Free Download
(57 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 3rd Dec 2019. New Address: Unit 6 , the Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ. Previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 22nd Oct 2019 - the day director's appointment was terminated
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 25th Nov 2019 - the day secretary's appointment was terminated
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Oct 2019 new director was appointed.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105196360008, created on Fri, 25th Oct 2019
filed on: 25th, October 2019
| mortgage
|
Free Download
(57 pages)
|
MR01 |
Registration of charge 105196360007, created on Tue, 27th Aug 2019
filed on: 27th, August 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 105196360006, created on Tue, 27th Aug 2019
filed on: 27th, August 2019
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 105196360005, created on Tue, 27th Aug 2019
filed on: 27th, August 2019
| mortgage
|
Free Download
(13 pages)
|
CH04 |
Secretary's name changed on Fri, 5th Apr 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105196360004, created on Wed, 6th Feb 2019
filed on: 11th, February 2019
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Dec 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Dec 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 9th Dec 2016
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 14th May 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 9th Dec 2016
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 15th May 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 8th Dec 2017 new director was appointed.
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Sep 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Sep 2017 new director was appointed.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 25th Sep 2017 - the day director's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105196360003, created on Tue, 29th Aug 2017
filed on: 1st, September 2017
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 105196360002, created on Tue, 29th Aug 2017
filed on: 1st, September 2017
| mortgage
|
Free Download
(38 pages)
|
CH04 |
Secretary's name changed on Wed, 16th Aug 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 3rd Jul 2017. New Address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105196360001, created on Tue, 30th May 2017
filed on: 8th, June 2017
| mortgage
|
Free Download
(56 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2016
| incorporation
|
Free Download
(28 pages)
|