AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, September 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 083645940022, created on 2023/06/13
filed on: 21st, June 2023
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Charge 083645940005 satisfaction in full.
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 083645940001 satisfaction in full.
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 083645940002 satisfaction in full.
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 083645940003 satisfaction in full.
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 083645940011 satisfaction in full.
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 083645940010 satisfaction in full.
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 083645940009 satisfaction in full.
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 083645940006 satisfaction in full.
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 083645940007 satisfaction in full.
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 083645940004 satisfaction in full.
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 083645940015 satisfaction in full.
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083645940021, created on 2022/12/19
filed on: 6th, January 2023
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 5th, December 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 083645940020, created on 2022/07/15
filed on: 29th, July 2022
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 083645940019, created on 2022/06/23
filed on: 27th, June 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 083645940018, created on 2022/04/21
filed on: 21st, April 2022
| mortgage
|
Free Download
(12 pages)
|
CH01 |
On 2022/02/18 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/02/18. New Address: 35 Ballards Lane London N3 1XW. Previous address: C/O Berg Kaprow Lewis Llp Chartered Accountants 35 Ballards Lane London N3 1XW
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/02/18 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/18 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/18 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083645940017, created on 2022/01/13
filed on: 2nd, February 2022
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 083645940016, created on 2021/11/22
filed on: 24th, November 2021
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 083645940015, created on 2021/08/12
filed on: 13th, August 2021
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 083645940012, created on 2021/07/30
filed on: 10th, August 2021
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 083645940014, created on 2021/07/30
filed on: 10th, August 2021
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 083645940013, created on 2021/07/30
filed on: 10th, August 2021
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 083645940011, created on 2021/05/07
filed on: 10th, May 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 083645940010, created on 2021/05/07
filed on: 10th, May 2021
| mortgage
|
Free Download
(12 pages)
|
CH01 |
On 2021/02/04 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083645940009, created on 2020/08/03
filed on: 17th, August 2020
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 083645940008, created on 2020/04/20
filed on: 24th, April 2020
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 083645940007, created on 2020/03/06
filed on: 20th, March 2020
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 083645940006, created on 2020/03/06
filed on: 19th, March 2020
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 083645940005, created on 2020/03/06
filed on: 19th, March 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083645940003, created on 2020/01/10
filed on: 10th, January 2020
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 083645940004, created on 2020/01/10
filed on: 10th, January 2020
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 29th, July 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 083645940002, created on 2019/02/26
filed on: 18th, March 2019
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 083645940001, created on 2019/02/26
filed on: 28th, February 2019
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 5th, October 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 20th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 3rd, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/01/17 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 6th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/01/17 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/01/17 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
401.00 GBP is the capital in company's statement on 2014/02/11
capital
|
|
CH01 |
On 2014/02/05 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/01/31 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, November 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 29th, November 2013
| resolution
|
Free Download
(39 pages)
|
SH01 |
251.00 GBP is the capital in company's statement on 2013/11/08
filed on: 29th, November 2013
| capital
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/09/02 from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/09/02 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/09/02 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/01/31.
filed on: 2nd, July 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2013/06/24 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/06/24 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/20 from Memery Crystal Llp 44 Southampton Buildings London WC2A 1AP United Kingdom
filed on: 20th, June 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2013
| incorporation
|
Free Download
(9 pages)
|