MR04 |
Charge 109636820004 satisfaction in full.
filed on: 4th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 109636820006 satisfaction in full.
filed on: 4th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 109636820005 satisfaction in full.
filed on: 4th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109636820008, created on 2023/12/12
filed on: 20th, December 2023
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 109636820007, created on 2023/12/12
filed on: 20th, December 2023
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/24
filed on: 28th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/12/04
filed on: 27th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/24
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 109636820003 satisfaction in full.
filed on: 29th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109636820006, created on 2022/04/13
filed on: 27th, April 2022
| mortgage
|
Free Download
(44 pages)
|
AD01 |
Address change date: 2022/04/19. New Address: 37 Pangbourne Drive Stanmore HA7 4RA. Previous address: C/O Winston Group Fairchild House Redbourne Avenue London N3 2BP England
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/04/13
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2022/04/13 - the day director's appointment was terminated
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/13.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/04/13
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109636820005, created on 2022/04/13
filed on: 19th, April 2022
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 109636820004, created on 2022/04/13
filed on: 19th, April 2022
| mortgage
|
Free Download
(33 pages)
|
TM01 |
2022/04/13 - the day director's appointment was terminated
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/13.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/04/13
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 109636820002 satisfaction in full.
filed on: 21st, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 109636820001 satisfaction in full.
filed on: 21st, October 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109636820003, created on 2021/10/18
filed on: 19th, October 2021
| mortgage
|
Free Download
(36 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2021/04/15 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/04/24
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021/03/31 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020/11/01 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020/10/20
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/20 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/20 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/28. New Address: C/O Winston Group Fairchild House Redbourne Avenue London N3 2BP. Previous address: 7 Pembridge Studios 27a Pembridge Villas London W11 3EP England
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/24
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/07/29 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/11. New Address: 7 Pembridge Studios 27a Pembridge Villas London W11 3EP. Previous address: 107 Hindes Road Harrow Middlesex HA1 1RU United Kingdom
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 17th, June 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 109636820002, created on 2019/05/01
filed on: 15th, May 2019
| mortgage
|
Free Download
(59 pages)
|
MR01 |
Registration of charge 109636820001, created on 2019/05/01
filed on: 15th, May 2019
| mortgage
|
Free Download
(36 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/10
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/24
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2019/04/10
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2018/09/30 to 2018/12/31
filed on: 26th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/11/12
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/06/05
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2017/09/26
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/09/26
filed on: 26th, September 2017
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/09/26
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/15.
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, September 2017
| incorporation
|
Free Download
(39 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/09/14
capital
|
|