PSC04 |
Change to a person with significant control Friday 1st March 2024
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st March 2024 director's details were changed
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 21st July 2023
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 21st July 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 21st July 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 2nd May 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 17th May 2022
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 17th May 2022
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th April 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th April 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 20th December 2021.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 20th December 2021
filed on: 7th, February 2022
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 20th December 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th December 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107520830006, created on Friday 29th October 2021
filed on: 5th, November 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 107520830002 satisfaction in full.
filed on: 12th, March 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107520830005, created on Friday 4th September 2020
filed on: 10th, September 2020
| mortgage
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th April 2020
filed on: 16th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd May 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 107520830004, created on Friday 27th March 2020
filed on: 27th, March 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 107520830001 satisfaction in full.
filed on: 27th, January 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 3rd May 2017 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107520830003, created on Monday 8th April 2019
filed on: 9th, April 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 107520830002, created on Thursday 31st August 2017
filed on: 13th, September 2017
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 107520830001, created on Friday 1st September 2017
filed on: 4th, September 2017
| mortgage
|
Free Download
(41 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 1st August 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 68 Grafton Way London W1T 5DS on Monday 19th June 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd May 2017.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 3rd May 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, May 2017
| incorporation
|
Free Download
(46 pages)
|