CS01 |
Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, July 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, June 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 098863440011, created on Thu, 1st Jun 2023
filed on: 13th, June 2023
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 098863440010, created on Thu, 1st Jun 2023
filed on: 2nd, June 2023
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 098863440008, created on Wed, 25th May 2022
filed on: 30th, May 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 098863440009, created on Wed, 25th May 2022
filed on: 30th, May 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Nov 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Oct 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom on Thu, 30th Sep 2021 to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098863440007, created on Fri, 18th Dec 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 19th Oct 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Oct 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 16th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098863440005, created on Thu, 11th Jul 2019
filed on: 19th, July 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098863440006, created on Thu, 11th Jul 2019
filed on: 19th, July 2019
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Nov 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098863440003, created on Wed, 6th Jun 2018
filed on: 6th, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098863440004, created on Wed, 6th Jun 2018
filed on: 6th, June 2018
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Nov 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA on Mon, 24th Oct 2016 to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098863440002, created on Mon, 29th Feb 2016
filed on: 1st, March 2016
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098863440001, created on Mon, 29th Feb 2016
filed on: 1st, March 2016
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Nov 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Tue, 24th Nov 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|