MR04 |
Charge 108642060001 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st March 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th March 2021
filed on: 2nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 20th March 2020
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, December 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 1st September 2019
filed on: 25th, September 2019
| capital
|
Free Download
(8 pages)
|
CH01 |
On Thursday 8th August 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st July 2018 to Wednesday 31st October 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108642060001, created on Wednesday 30th May 2018
filed on: 1st, June 2018
| mortgage
|
Free Download
(100 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 14th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 14th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Thursday 13th July 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ United Kingdom to 3 Lanark Place London W9 1BT on Monday 4th December 2017
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 13th July 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, July 2017
| incorporation
|
Free Download
(25 pages)
|