MR04 |
Charge 068719510006 satisfaction in full.
filed on: 20th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068719510006, created on 2023/02/10
filed on: 14th, February 2023
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Charge 068719510004 satisfaction in full.
filed on: 3rd, January 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 068719510005, created on 2021/07/02
filed on: 5th, July 2021
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 27th, October 2020
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 21st, January 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 068719510004, created on 2019/05/15
filed on: 15th, May 2019
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 068719510003, created on 2019/04/02
filed on: 16th, April 2019
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 068719510002, created on 2019/04/09
filed on: 12th, April 2019
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on 2019/04/03 to Christopher House 94B London Road Leicester LE2 0QS
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2018/04/24 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/24 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018/04/24 secretary's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 36 88-90 Hatton Garden London EC1N 8PN England on 2018/04/24 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/07
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 28th, December 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Office 3 88-90 Hatton Garden London EC1N 8PN England on 2015/12/03 to Office 36 88-90 Hatton Garden London EC1N 8PN
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 2015/12/03 secretary's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/12/03 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/09/29 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 36 88-90 Hatton Garden London EC1N 8PN on 2015/09/29 to Office 3 88-90 Hatton Garden London EC1N 8PN
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 2015/09/29 secretary's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/07
filed on: 23rd, April 2015
| annual return
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/23
capital
|
|
CH03 |
On 2014/05/01 secretary's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/05/01 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 2nd, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/07
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2013/06/28 from 35 Seagrave Drive Oadby Leicester LE2 5GJ England
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/06/10 from Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/07
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 11th, December 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/05/11 from Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/05/11 from 67 Uppingham Road Leicester LE5 3TB
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/07
filed on: 11th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 6th, December 2011
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2011/04/01 secretary's details were changed
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/04/01 director's details were changed
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/07
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 6th, April 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2010/03/31
filed on: 6th, January 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2010/04/01 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/07
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, June 2009
| mortgage
|
Free Download
(10 pages)
|
288a |
On 2009/04/17 Director appointed
filed on: 17th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/04/17 Secretary appointed
filed on: 17th, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/04/14 Appointment terminated director
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/04/14 Appointment terminated secretary
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, April 2009
| incorporation
|
Free Download
(6 pages)
|