MR01 |
Registration of charge 092487740003, created on 4th March 2024
filed on: 5th, March 2024
| mortgage
|
Free Download
(72 pages)
|
MR01 |
Registration of charge 092487740002, created on 22nd February 2024
filed on: 22nd, February 2024
| mortgage
|
Free Download
(84 pages)
|
MR04 |
Satisfaction of charge 092487740001 in full
filed on: 22nd, February 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092487740001, created on 21st February 2024
filed on: 21st, February 2024
| mortgage
|
Free Download
(84 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, January 2023
| accounts
|
Free Download
(38 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 11th, January 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 11th, January 2023
| accounts
|
Free Download
(8 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 11th, January 2023
| other
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN at an unknown date
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd October 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th March 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd December 2021
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd December 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th September 2021 to 31st December 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th January 2021
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom on 14th January 2021 to Cherry Garden Pier Cherry Garden Street Rotherhithe London SE16 4TU
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th January 2021
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2021
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th January 2021
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2021
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from East House 109 South Worple Way London SW14 8TN on 28th March 2018 to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 28th March 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th November 2015
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd October 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th October 2015: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 31st October 2015 to 30th September 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, October 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 3rd October 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|