PSC04 |
Change to a person with significant control Tue, 20th Jun 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Jun 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098225560005, created on Fri, 22nd Sep 2023
filed on: 25th, September 2023
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 098225560006, created on Fri, 22nd Sep 2023
filed on: 25th, September 2023
| mortgage
|
Free Download
(15 pages)
|
AP01 |
On Wed, 16th Aug 2023 new director was appointed.
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thu, 12th Jan 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th Jan 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Apr 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 11th Jan 2023 - the day director's appointment was terminated
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 11th Jan 2023 new director was appointed.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 11th Jan 2023
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Tue, 12th Jul 2022 - the day director's appointment was terminated
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Apr 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098225560003, created on Thu, 14th Apr 2022
filed on: 21st, April 2022
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 098225560004, created on Thu, 14th Apr 2022
filed on: 21st, April 2022
| mortgage
|
Free Download
(39 pages)
|
AD01 |
Address change date: Thu, 5th Aug 2021. New Address: C/O Kingsley Maybrook Ltd, Unitec House 2 Albert Place London N3 1QB. Previous address: Lawford House 4 Albert Place London N3 1QB England
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, May 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, May 2021
| mortgage
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 26th Mar 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Apr 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 26th Mar 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 26th Mar 2021: 150.00 GBP
filed on: 8th, April 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Aug 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Aug 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 098225560002, created on Thu, 18th Apr 2019
filed on: 8th, May 2019
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 098225560001, created on Thu, 18th Apr 2019
filed on: 20th, April 2019
| mortgage
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Aug 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Aug 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 15th Aug 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Oct 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Oct 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Tue, 13th Oct 2015: 100.00 GBP
capital
|
|