MR01 |
Registration of charge 098034700008, created on June 23, 2023
filed on: 5th, July 2023
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 098034700007, created on June 23, 2023
filed on: 4th, July 2023
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, June 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 30, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 30, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on January 28, 2022
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control January 28, 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 9 Hampstead West 224 Iverson Road London NW6 2HL to First Floor 199 Praed Street Paddington London W2 1RH on February 9, 2022
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
On January 28, 2022 new director was appointed.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 28, 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 28, 2022
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On January 28, 2022 new director was appointed.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098034700005, created on January 28, 2022
filed on: 2nd, February 2022
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 098034700006, created on January 28, 2022
filed on: 2nd, February 2022
| mortgage
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 098034700004, created on July 5, 2021
filed on: 13th, July 2021
| mortgage
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 098034700003, created on July 5, 2021
filed on: 13th, July 2021
| mortgage
|
Free Download
(54 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, February 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 18th, December 2017
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 18th, December 2017
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098034700002, created on December 5, 2017
filed on: 8th, December 2017
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 26, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098034700001, created on January 29, 2016
filed on: 1st, February 2016
| mortgage
|
Free Download
(7 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to November 26, 2015
filed on: 9th, December 2015
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to November 26, 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On November 26, 2015 new director was appointed.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On November 26, 2015 - new secretary appointed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 26, 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Unit 9 Hampstead West 224 Iverson Road London NW6 2HL on November 25, 2015
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on October 1, 2015: 1.00 GBP
capital
|
|