MR04 |
Charge 104561640001 satisfaction in full.
filed on: 23rd, June 2022
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/06/20. New Address: 6 Snow Hill London EC1A 2AY. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 20th, June 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
TM02 |
2021/12/20 - the day secretary's appointment was terminated
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2021/12/20
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2020/12/31 to 2021/06/30
filed on: 16th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/31
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/02/25. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: The Light Box, Unit 202 111 Power Road London W4 5PY England
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 31st, December 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 31st, December 2020
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 31st, December 2020
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/31
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/09/11 - the day director's appointment was terminated
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
TM02 |
2020/08/24 - the day secretary's appointment was terminated
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/24.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2020/08/24
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/31
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 30th, October 2019
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 30th, October 2019
| accounts
|
Free Download
(31 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 4th, October 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 4th, October 2019
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104561640001, created on 2019/05/14
filed on: 21st, May 2019
| mortgage
|
Free Download
(57 pages)
|
AD01 |
Address change date: 2019/05/17. New Address: The Light Box, Unit 202 111 Power Road London W4 5PY. Previous address: 1 Fore Street London EC2Y 9DT England
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/14.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/08/14
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/31
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 23rd, August 2018
| accounts
|
Free Download
(29 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 23rd, August 2018
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/12/31
filed on: 23rd, August 2018
| accounts
|
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 23rd, August 2018
| other
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/12/06. New Address: 1 Fore Street London EC2Y 9DT. Previous address: Eastside Kings Cross London N1C 4AX United Kingdom
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2017/12/31. Originally it was 2017/11/30
filed on: 10th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/31
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2017/06/11 - the day director's appointment was terminated
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/17.
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/05/17 - the day director's appointment was terminated
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/17.
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, November 2016
| incorporation
|
Free Download
|