MR01 |
Registration of charge 082304020009, created on 2024/01/05
filed on: 8th, January 2024
| mortgage
|
Free Download
(13 pages)
|
AD01 |
Address change date: 2023/06/12. New Address: 2 Allen Street London W8 6BH. Previous address: Suite 7 Niddry Lodge 51 Holland Street London W8 7JB England
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 23rd, March 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2022/06/23 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082304020008, created on 2022/05/25
filed on: 8th, June 2022
| mortgage
|
Free Download
(13 pages)
|
TM01 |
2022/05/06 - the day director's appointment was terminated
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/06.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/08/08 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 082304020002 satisfaction in full.
filed on: 21st, December 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082304020007, created on 2021/10/06
filed on: 6th, October 2021
| mortgage
|
Free Download
(24 pages)
|
CH01 |
On 2021/05/06 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/05/06. New Address: Suite 7 Niddry Lodge 51 Holland Street London W8 7JB. Previous address: Suite 15 Niddry Lodge 51 Holland Street London W8 7JB England
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
2020/08/26 - the day director's appointment was terminated
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082304020006, created on 2020/05/14
filed on: 27th, May 2020
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Charge 082304020003 satisfaction in full.
filed on: 8th, April 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 082304020004 satisfaction in full.
filed on: 8th, April 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 24th, March 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
2019/09/09 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082304020005, created on 2019/06/24
filed on: 25th, June 2019
| mortgage
|
Free Download
(23 pages)
|
CH01 |
On 2019/03/20 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/13 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/03/11. New Address: Suite 15 Niddry Lodge 51 Holland Street London W8 7JB. Previous address: Suite 39 Niddry Lodge 51 Holland Street London W8 7JB England
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, January 2018
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 082304020001 satisfaction in full.
filed on: 22nd, October 2017
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2017/09/25 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082304020004, created on 2017/06/23
filed on: 12th, July 2017
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 082304020003, created on 2017/06/23
filed on: 10th, July 2017
| mortgage
|
Free Download
(18 pages)
|
AP01 |
New director appointment on 2017/06/20.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/06/21 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/21.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/06/13. New Address: Suite 39 Niddry Lodge 51 Holland Street London W8 7JB. Previous address: Suite 40 Niddry Lodge 51 Holland Street London W8 7JB England
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
2016/11/15 - the day director's appointment was terminated
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/10.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082304020002, created on 2016/09/15
filed on: 23rd, September 2016
| mortgage
|
Free Download
(53 pages)
|
AD01 |
Address change date: 2016/04/05. New Address: Suite 40 Niddry Lodge 51 Holland Street London W8 7JB. Previous address: Regus, Room 226 Crown House 72 Hammersmith Road London W14 8th
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/09/26 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/08/01 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/05/19. New Address: Regus, Room 226 Crown House 72 Hammersmith Road London W14 8th. Previous address: 226 Crown House 72 Hammersmith Road London W14 8th England
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/06/30
filed on: 18th, May 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/04/10. New Address: 226 Crown House 72 Hammersmith Road London W14 8TH. Previous address: 1 Down Place Hammersmith London W6 9JH
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2013/10/25 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/09/15 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/09/26 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/16
capital
|
|
MR01 |
Registration of charge 082304020001, created on 2014/09/09
filed on: 9th, September 2014
| mortgage
|
Free Download
(13 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 26th, March 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013/11/12 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/11/14 from Flat 37 Radford House 1 Pembridge Gardens London W2 4EE England
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/10/15.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/09/26 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/09/26 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/09/26
capital
|
|
AA01 |
Previous accounting period shortened to 2013/06/30
filed on: 17th, July 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
2013/03/07 - the day director's appointment was terminated
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, September 2012
| incorporation
|
Free Download
(8 pages)
|