CS01 |
Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091397400009, created on Fri, 28th Apr 2023
filed on: 5th, May 2023
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jul 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 11th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091397400008, created on Tue, 10th Sep 2019
filed on: 13th, September 2019
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 091397400007, created on Wed, 28th Aug 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, April 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Jul 2017
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Jul 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Dec 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091397400005, created on Thu, 2nd Nov 2017
filed on: 20th, November 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 091397400006, created on Thu, 2nd Nov 2017
filed on: 20th, November 2017
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Oct 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Sep 2016
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2016: 100.00 GBP
filed on: 21st, July 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tue, 27th Jun 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Jun 2017 new director was appointed.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Jun 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 846,, 19-21 Crawford Street London W1H 1PJ England on Wed, 14th Jun 2017 to Suit 179,, 372, Old Street London EC1V 9LT
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 84 28-30 Rivington Street London Uk EC2A 3DZ on Sun, 28th May 2017 to Unit 846,, 19-21 Crawford Street London W1H 1PJ
filed on: 28th, May 2017
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, September 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, September 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091397400003, created on Tue, 13th Sep 2016
filed on: 15th, September 2016
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 091397400004, created on Tue, 13th Sep 2016
filed on: 15th, September 2016
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jun 2016
filed on: 30th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 3rd Sep 2015: 2800000.00 GBP
filed on: 1st, July 2016
| capital
|
Free Download
|
SH01 |
Capital declared on Wed, 2nd Sep 2015: 1200000.00 GBP
filed on: 24th, May 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Dec 2015 from Fri, 31st Jul 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Sep 2015
filed on: 6th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 6th Sep 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 091397400002, created on Wed, 2nd Sep 2015
filed on: 4th, September 2015
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 091397400001, created on Wed, 2nd Sep 2015
filed on: 4th, September 2015
| mortgage
|
Free Download
(54 pages)
|
CH01 |
On Mon, 10th Aug 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Aug 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Jul 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Jul 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 14th Jul 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 846 19-21 Crawford Street London EC2A 3DZ England on Fri, 19th Jun 2015 to Unit 84 28-30 Rivington Street London Uk EC2A 3DZ
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2014
| incorporation
|
Free Download
(7 pages)
|