AD01 |
Registered office address changed from Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS England to Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on June 15, 2023
filed on: 15th, June 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 2, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 2, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control July 20, 2019
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement October 29, 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from February 27, 2020 to July 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2019 to February 27, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2018 to February 28, 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 104606110003, created on June 14, 2019
filed on: 21st, June 2019
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 104606110002, created on June 14, 2019
filed on: 18th, June 2019
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 104606110001, created on May 17, 2019
filed on: 23rd, May 2019
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates November 2, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 5, 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 5, 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 5, 2018 secretary's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5B Rudolph Place Miles Street London SW8 1RP England to Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS on February 26, 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 122 Wardour Street London W1F 0TX England to Unit 5B Rudolph Place Miles Street London SW8 1RP on November 9, 2017
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Dean Street Second Floor London W1D 5BE United Kingdom to 122 Wardour Street London W1F 0TX on June 12, 2017
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2016
| incorporation
|
Free Download
|