CS01 |
Confirmation statement with no updates October 7, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106964580005, created on May 31, 2022
filed on: 13th, June 2022
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 106964580004, created on May 31, 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 106964580003, created on May 31, 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, June 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 7, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates October 10, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2017
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 1, 2017
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 15, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 4, 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 24, 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 14, 2017
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106964580001, created on August 14, 2017
filed on: 16th, August 2017
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 106964580002, created on August 14, 2017
filed on: 16th, August 2017
| mortgage
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from 17 Green Street London SE20 7JA United Kingdom to 17 Green Lane London SE20 7JA on August 7, 2017
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On August 1, 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2017
| incorporation
|
Free Download
(11 pages)
|