MR01 |
Registration of charge 084034230016, created on April 4, 2024
filed on: 18th, April 2024
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084034230015, created on April 17, 2024
filed on: 18th, April 2024
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On April 17, 2024 director's details were changed
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084034230014, created on March 28, 2024
filed on: 10th, April 2024
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084034230013, created on January 30, 2024
filed on: 12th, February 2024
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 084034230012, created on January 30, 2024
filed on: 1st, February 2024
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 084034230011, created on January 10, 2024
filed on: 10th, January 2024
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 084034230010, created on September 14, 2023
filed on: 15th, September 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 084034230009, created on July 25, 2023
filed on: 26th, July 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 2nd, February 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2022
| mortgage
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 29, 2021 to July 28, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from July 30, 2020 to July 29, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084034230008, created on November 10, 2020
filed on: 16th, November 2020
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 084034230007, created on November 10, 2020
filed on: 13th, November 2020
| mortgage
|
Free Download
(48 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 084034230005, created on March 4, 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 084034230006, created on March 4, 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 084034230004, created on December 16, 2019
filed on: 17th, December 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 084034230002, created on November 1, 2019
filed on: 7th, November 2019
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 084034230003, created on November 1, 2019
filed on: 7th, November 2019
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2018 to July 30, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 28, 2018 to July 31, 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084034230001, created on August 31, 2018
filed on: 13th, September 2018
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On March 23, 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 16, 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 5 Broadbent Close Highgate London N6 5JW. Change occurred on December 12, 2016. Company's previous address: New Burlington House 1075 Finchley Road London NW11 0PU.
filed on: 12th, December 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 11th, February 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from November 29, 2014 to November 28, 2014
filed on: 23rd, November 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2014 to November 29, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to November 15, 2014 (was November 30, 2014).
filed on: 3rd, August 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address New Burlington House 1075 Finchley Road London NW11 0PU. Change occurred on March 17, 2015. Company's previous address: Foframe House 35-37 Brent Street London NW4 2EF.
filed on: 17th, March 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 24, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 15, 2013
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2014 to November 15, 2013
filed on: 14th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 13, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2013
| incorporation
|
Free Download
(21 pages)
|