CH01 |
On March 12, 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094804110014, created on June 23, 2023
filed on: 26th, June 2023
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094804110013, created on November 1, 2022
filed on: 17th, November 2022
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 094804110011, created on May 27, 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 094804110012, created on May 27, 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 094804110010, created on May 27, 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 094804110009, created on May 27, 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 094804110008, created on May 27, 2022
filed on: 30th, May 2022
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 094804110007, created on March 4, 2022
filed on: 9th, March 2022
| mortgage
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094804110006, created on November 16, 2021
filed on: 17th, November 2021
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 094804110005, created on November 16, 2021
filed on: 17th, November 2021
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 094804110004, created on November 16, 2021
filed on: 17th, November 2021
| mortgage
|
Free Download
(45 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
On April 6, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
On January 6, 2020 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 31, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094804110001, created on December 23, 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 094804110003, created on December 23, 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 094804110002, created on December 23, 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control May 17, 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 17, 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 31, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 31, 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on April 28, 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 12, 2016: 2.00 GBP
capital
|
|
CH03 |
On December 30, 2015 secretary's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On December 30, 2015 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 146 New London Road Chelmsford Essex CM2 0AW. Change occurred on May 18, 2015. Company's previous address: 43-44 Berners Street London W1T 3nd United Kingdom.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2016 to December 31, 2015
filed on: 10th, March 2015
| accounts
|
Free Download
(1 page)
|