MR01 |
Registration of charge 113197150012, created on Monday 4th September 2023
filed on: 14th, September 2023
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 113197150011, created on Monday 4th September 2023
filed on: 12th, September 2023
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 113197150010, created on Monday 4th September 2023
filed on: 12th, September 2023
| mortgage
|
Free Download
(44 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 16th, August 2023
| accounts
|
Free Download
(16 pages)
|
CH01 |
On Thursday 3rd August 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd August 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address S223 - S224 Churchill House 120 Bunns Lane London NW7 2AS. Change occurred on Friday 14th July 2023. Company's previous address: Suite 228 42 Watford Way London NW4 3AL England.
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 228 42 Watford Way London NW4 3AL. Change occurred on Thursday 23rd March 2023. Company's previous address: Suite 228 228 Watford Way London NW4 3AL England.
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 228 228 Watford Way London NW4 3AL. Change occurred on Friday 24th February 2023. Company's previous address: C/O Blick Rothenberg 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom.
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 10th November 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Blick Rothenberg 16 Great Queen Street Covent Garden London WC2B 5AH. Change occurred on Thursday 20th October 2022. Company's previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom.
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 113197150009, created on Tuesday 5th April 2022
filed on: 6th, April 2022
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 113197150008, created on Friday 17th December 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 113197150007, created on Friday 17th December 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 27th July 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 22nd June 2021.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd June 2021.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 22nd June 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 22nd June 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 22nd June 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 22nd June 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Charge 113197150001 satisfaction in full.
filed on: 23rd, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 113197150005 satisfaction in full.
filed on: 23rd, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 113197150002 satisfaction in full.
filed on: 23rd, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 113197150006 satisfaction in full.
filed on: 23rd, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 113197150003 satisfaction in full.
filed on: 23rd, June 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from Thursday 29th April 2021 to Wednesday 31st March 2021
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 18th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 30th April 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 16 Great Queen Street Covent Garden London WC2B 5AH. Change occurred on Thursday 25th February 2021. Company's previous address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom.
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113197150006, created on Thursday 26th November 2020
filed on: 1st, December 2020
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Charge 113197150004 satisfaction in full.
filed on: 27th, November 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ. Change occurred on Tuesday 19th May 2020. Company's previous address: C/O Goldwins 75 Maygrove Road London NW6 2EG United Kingdom.
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 18th April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2019 to Monday 29th April 2019
filed on: 18th, January 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113197150005, created on Friday 11th October 2019
filed on: 11th, October 2019
| mortgage
|
Free Download
(24 pages)
|
CH01 |
On Monday 23rd September 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th April 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, November 2018
| incorporation
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 113197150004, created on Friday 21st September 2018
filed on: 10th, October 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 113197150001, created on Friday 21st September 2018
filed on: 25th, September 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 113197150002, created on Friday 21st September 2018
filed on: 25th, September 2018
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 113197150003, created on Friday 21st September 2018
filed on: 25th, September 2018
| mortgage
|
Free Download
(55 pages)
|
NEWINC |
Company registration
filed on: 19th, April 2018
| incorporation
|
Free Download
(61 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Thursday 19th April 2018
capital
|
|