MR01 |
Registration of charge 106541360016, created on Monday 18th December 2023
filed on: 18th, December 2023
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 106541360011, created on Monday 18th December 2023
filed on: 18th, December 2023
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 106541360013, created on Monday 18th December 2023
filed on: 18th, December 2023
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 106541360014, created on Monday 18th December 2023
filed on: 18th, December 2023
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 106541360015, created on Monday 18th December 2023
filed on: 18th, December 2023
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 106541360012, created on Monday 18th December 2023
filed on: 18th, December 2023
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 106541360009, created on Friday 1st December 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106541360010, created on Friday 1st December 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106541360006, created on Friday 1st December 2023
filed on: 5th, December 2023
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106541360008, created on Friday 1st December 2023
filed on: 5th, December 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 106541360007, created on Friday 1st December 2023
filed on: 5th, December 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 106541360005, created on Friday 1st December 2023
filed on: 3rd, December 2023
| mortgage
|
Free Download
(33 pages)
|
AD01 |
Registered office address changed from 35 Gabrielle House 332-336 Perth Road Ilford IG2 6FF England to Tulip House , Amory Tower 205 Marsh Wall , Canary Wharf London E14 9TW on Monday 25th September 2023
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, August 2023
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 15th, August 2023
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 3rd, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106541360004, created on Monday 7th November 2022
filed on: 8th, November 2022
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, July 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, July 2022
| incorporation
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 106541360003, created on Friday 7th January 2022
filed on: 13th, January 2022
| mortgage
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 17th September 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 17th September 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 4th September 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 21st November 2019.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 21st November 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th November 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 20th November 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106541360002, created on Friday 12th October 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th July 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 19th July 2017.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106541360001, created on Friday 23rd June 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Memo House Kendal Avenue Acton London W3 0XA England to 35 Gabrielle House 332-336 Perth Road Ilford IG2 6FF on Tuesday 13th June 2017
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 9th June 2017
filed on: 10th, June 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, March 2017
| incorporation
|
Free Download
(13 pages)
|