AD01 |
Change of registered address from 16 16 Chandos Road Pinner London HA5 1PR England on 27th March 2024 to 16 Chandos Road Pinner HA5 1PR
filed on: 27th, March 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 69 High Street London N14 6LD England on 7th March 2024 to 16 16 Chandos Road Pinner London HA5 1PR
filed on: 7th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th September 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 104036120008 in full
filed on: 20th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104036120009 in full
filed on: 20th, August 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 104036120012, created on 6th June 2023
filed on: 19th, June 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 104036120011, created on 11th May 2023
filed on: 11th, May 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 104036120006 in full
filed on: 16th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104036120010, created on 16th November 2021
filed on: 16th, November 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 104036120004 in full
filed on: 24th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104036120005 in full
filed on: 19th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104036120007 in full
filed on: 18th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104036120009, created on 18th March 2021
filed on: 18th, March 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 104036120008, created on 12th March 2021
filed on: 12th, March 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 104036120007, created on 21st December 2020
filed on: 23rd, December 2020
| mortgage
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates 29th September 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 104036120001 in full
filed on: 20th, March 2020
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th March 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th March 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 14th February 2020 to 69 High Street London N14 6LD
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 29th September 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 104036120006, created on 29th August 2019
filed on: 6th, September 2019
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 104036120003 in full
filed on: 14th, May 2019
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, May 2019
| resolution
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 104036120005, created on 8th May 2019
filed on: 8th, May 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 104036120004, created on 22nd February 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 104036120002 in full
filed on: 7th, February 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 104036120003, created on 16th November 2018
filed on: 19th, November 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 8th May 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th May 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 8th May 2018 to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104036120002, created on 8th December 2017
filed on: 8th, December 2017
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104036120001, created on 31st July 2017
filed on: 1st, August 2017
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 30th, September 2016
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 30th September 2016: 100.00 GBP
capital
|
|