MR04 |
Charge 071428010004 satisfaction in full.
filed on: 30th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 071428010005 satisfaction in full.
filed on: 30th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071428010004, created on Monday 6th February 2023
filed on: 8th, February 2023
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 071428010005, created on Monday 6th February 2023
filed on: 8th, February 2023
| mortgage
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd November 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 5th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 5th, January 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th April 2022
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 26th, August 2020
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 3
filed on: 26th, August 2020
| mortgage
|
Free Download
(2 pages)
|
AD01 |
New registered office address 53-54 Upper Berkeley Street London W1H 7QR. Change occurred on Wednesday 26th August 2020. Company's previous address: Basement 32 Woodstock Grove London W12 8LE.
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd February 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 7th, January 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sunday 26th February 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st February 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 21st February 2017.
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd February 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd February 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 21st March 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd February 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 30th June 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 19th March 2013 from 32 Woodstock Grove Shepherds Bush London W12 8LE United Kingdom
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd February 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 30th June 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Monday 28th February 2011 (was Thursday 30th June 2011).
filed on: 3rd, October 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 3rd October 2011 from 54 Upper Berkeley Street London W1H 7QR England
filed on: 3rd, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd February 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 16th December 2010 from 9 Phoenix Lodge London W6 7BG United Kingdom
filed on: 16th, December 2010
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 24th, November 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, November 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, November 2010
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 2nd, February 2010
| incorporation
|
Free Download
(33 pages)
|