AD01 |
Registered office address changed from 319 Ballards Lane Ballards Lane London N12 8LY England to Cmb Partners Uk Ltd Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on January 17, 2023
filed on: 17th, January 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 505 Pinner Road Harrow HA2 6EH United Kingdom to 319 Ballards Lane Ballards Lane London N12 8LY on May 16, 2022
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
AP01 |
On March 16, 2022 new director was appointed.
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 16, 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 16, 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 6, 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 10, 2021
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 15th, April 2019
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, April 2019
| incorporation
|
Free Download
(29 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099377340009, created on March 29, 2019
filed on: 3rd, April 2019
| mortgage
|
Free Download
(69 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099377340008, created on December 21, 2018
filed on: 9th, January 2019
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 099377340007, created on December 21, 2018
filed on: 9th, January 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 099377340006, created on December 21, 2018
filed on: 9th, January 2019
| mortgage
|
Free Download
(18 pages)
|
PSC04 |
Change to a person with significant control September 7, 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On September 7, 2018 secretary's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On September 7, 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 7, 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, August 2018
| mortgage
|
Free Download
(1 page)
|
AP03 |
On April 16, 2018 - new secretary appointed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099377340005, created on February 12, 2018
filed on: 1st, March 2018
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 099377340004, created on February 12, 2018
filed on: 27th, February 2018
| mortgage
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control November 6, 2017
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 6, 2017
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 6, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 4th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from January 31, 2017 to June 30, 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 10, 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099377340003, created on February 24, 2017
filed on: 27th, February 2017
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 099377340002, created on February 24, 2017
filed on: 27th, February 2017
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099377340001, created on January 24, 2017
filed on: 13th, February 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On January 14, 2016 new director was appointed.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 14, 2016
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 14, 2016 new director was appointed.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 14, 2016
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 505 Pinner Road Harrow HA2 6EH on January 14, 2016
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2016
| incorporation
|
Free Download
(36 pages)
|