AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 9th April 2023 to Devon House 61 Church Hill Winchmore Hill London N21 1LE
filed on: 9th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 9th April 2023 director's details were changed
filed on: 9th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2023
filed on: 9th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Devon House 61 Church Hill Winchmore Hill London N21 1LE England on 9th April 2023 to Devon House C/O I Owarish & Co Accountants Ltd Church Hill London N21 1LE
filed on: 9th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 9th April 2023 director's details were changed
filed on: 9th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 14th January 2023
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 105192200003, created on 15th July 2022
filed on: 25th, July 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 105192200002 in full
filed on: 25th, July 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 7th April 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from International House 142 Cromwell Road Kensington London SW7 4EF United Kingdom on 7th April 2022 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 7th April 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th April 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th January 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105192200002, created on 24th October 2019
filed on: 1st, November 2019
| mortgage
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, October 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th June 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O I Owarish & Co Accountants Ltd International House 124 Cromwell Road Kensington London SW7 4ET United Kingdom on 6th September 2018 to International House 142 Cromwell Road Kensington London SW7 4EF
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105192200001, created on 31st July 2017
filed on: 7th, August 2017
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2016
| incorporation
|
Free Download
(29 pages)
|