CS01 |
Confirmation statement with no updates January 27, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 27, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 146-148 146-148 Newington Butts Sls London SE11 4RN England to 146-148 Newington Butts Sls London SE11 4RN on January 27, 2023
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52 Cedar Drive Hatch End Pinner Middx HA5 4DE England to 146-148 146-148 Newington Butts Sls London SE11 4RN on January 27, 2023
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105018190006, created on August 30, 2022
filed on: 1st, September 2022
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 17, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105018190005, created on August 24, 2017
filed on: 9th, September 2017
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 105018190003, created on August 24, 2017
filed on: 9th, September 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 105018190001, created on August 24, 2017
filed on: 9th, September 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 105018190002, created on August 24, 2017
filed on: 9th, September 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 105018190004, created on August 24, 2017
filed on: 9th, September 2017
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 29, 2016
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On December 5, 2016 new director was appointed.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 29, 2016 new director was appointed.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 5, 2016
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 52 Cedar Drive Hatch End Pinner Middx HA5 4DE on December 5, 2016
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 5, 2016: 100.00 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2016
| incorporation
|
Free Download
(26 pages)
|