MR04 |
Statement of satisfaction of charge in full
filed on: 12th, March 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2023
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 25, 2009 new director was appointed.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Godfrey Street London SW3 3TA. Change occurred on July 15, 2021. Company's previous address: 28-30 Cale Street London SW3 3QU.
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066602710006, created on November 30, 2020
filed on: 30th, November 2020
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066602710005, created on January 28, 2019
filed on: 30th, January 2019
| mortgage
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 30, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 8, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 5, 2018 new director was appointed.
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2017
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 30, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 9, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 4, 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 30, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on May 11, 2016
filed on: 9th, June 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, May 2016
| resolution
|
Free Download
(38 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 27, 2015: 100.00 GBP
capital
|
|
CH01 |
On August 27, 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 27, 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
MR01 |
Registration of charge 066602710004, created on January 22, 2015
filed on: 26th, January 2015
| mortgage
|
Free Download
(44 pages)
|
TM01 |
Director's appointment was terminated on November 24, 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 12, 2014 new director was appointed.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On June 12, 2014 new director was appointed.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 2, 2014. Old Address: 170 Draycott Avenue Kenton Middlesex HA3 0BZ
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 18, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 29, 2010 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2010
filed on: 9th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2009
filed on: 7th, October 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 26th, August 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, August 2009
| mortgage
|
Free Download
(4 pages)
|
288a |
On March 26, 2009 Director appointed
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, February 2009
| mortgage
|
Free Download
(7 pages)
|
288a |
On August 6, 2008 Director appointed
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 5, 2008 Appointment terminated secretary
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 5, 2008 Appointment terminated director
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2008
| incorporation
|
Free Download
(16 pages)
|