CS01 |
Confirmation statement with no updates 2023-11-30
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-12
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 7th, June 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 107396000005, created on 2022-02-11
filed on: 17th, February 2022
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 107396000003, created on 2022-02-11
filed on: 17th, February 2022
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 107396000004, created on 2022-02-11
filed on: 17th, February 2022
| mortgage
|
Free Download
(29 pages)
|
MR04 |
Satisfaction of charge 107396000002 in full
filed on: 15th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107396000001 in full
filed on: 15th, February 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-12-20
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 9th, July 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-30
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-02-05 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-05 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-05 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-05
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fairman Harris 1 Landor Road London SW9 9RX. Change occurred on 2021-02-01. Company's previous address: 3rd Floor North 224-236 Walworth Road London SE17 1JE England.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 15th, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-30
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-30
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from 2018-04-30 to 2017-12-31
filed on: 21st, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-19
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-24
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107396000001, created on 2018-03-08
filed on: 16th, March 2018
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 107396000002, created on 2018-03-08
filed on: 16th, March 2018
| mortgage
|
Free Download
(53 pages)
|
NEWINC |
Incorporation
filed on: 25th, April 2017
| incorporation
|
Free Download
(28 pages)
|