MR04 |
Charge 091618970004 satisfaction in full.
filed on: 18th, March 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091618970001 satisfaction in full.
filed on: 18th, March 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091618970002 satisfaction in full.
filed on: 18th, March 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091618970008 satisfaction in full.
filed on: 18th, March 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091618970006 satisfaction in full.
filed on: 18th, March 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/17
filed on: 17th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 24th, December 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 091618970010, created on 2022/07/19
filed on: 20th, July 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 091618970005 satisfaction in full.
filed on: 20th, July 2022
| mortgage
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, June 2022
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, June 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/17
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/06/17
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/13
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 26th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/13
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091618970009, created on 2019/03/25
filed on: 26th, March 2019
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/19
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091618970008, created on 2018/12/12
filed on: 12th, December 2018
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/11/16
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/12
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/01.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/19
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091618970007, created on 2018/04/05
filed on: 13th, April 2018
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 091618970003 satisfaction in full.
filed on: 6th, September 2017
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/08/24
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/15.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/24
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091618970006, created on 2017/06/16
filed on: 20th, June 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091618970005, created on 2017/03/16
filed on: 22nd, March 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091618970004, created on 2017/03/14
filed on: 14th, March 2017
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/07/24
filed on: 24th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091618970003, created on 2016/03/21
filed on: 23rd, March 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 091618970002, created on 2015/11/18
filed on: 30th, November 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 091618970001, created on 2015/10/01
filed on: 5th, October 2015
| mortgage
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to 2016/03/31, originally was 2016/08/31.
filed on: 22nd, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/24
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/24
capital
|
|
AP03 |
On 2015/04/21, company appointed a new person to the position of a secretary
filed on: 25th, June 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2015/01/01
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/01/01
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On 2015/04/21 secretary's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/21
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On 2015/04/21 secretary's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/21.
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Priory Lodge 15 Priory Park Blackheath London SE3 9UY on 2015/04/16 to 27 Morden Road London SE3 0AD
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ocubis Ltd 96 Kensington High Street London W84SG England on 2014/09/01 to Priory Lodge 15 Priory Park Blackheath London SE3 9UY
filed on: 1st, September 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/05
capital
|
|