AP01 |
On Tue, 23rd Jan 2024 new director was appointed.
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Dec 2023 new director was appointed.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th Dec 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 11th Dec 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Dec 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 11th Dec 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th Oct 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jul 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jul 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Civvals 50 Seymour Street London W1H 7JG United Kingdom on Wed, 13th Apr 2022 to 32 (Basement) Woodstock Grove London W12 8LE
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102384370004, created on Fri, 18th Feb 2022
filed on: 25th, February 2022
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 102384370005, created on Fri, 18th Feb 2022
filed on: 25th, February 2022
| mortgage
|
Free Download
(63 pages)
|
MR01 |
Registration of charge 102384370006, created on Fri, 18th Feb 2022
filed on: 25th, February 2022
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 102384370007, created on Fri, 18th Feb 2022
filed on: 25th, February 2022
| mortgage
|
Free Download
(59 pages)
|
MR01 |
Registration of charge 102384370003, created on Fri, 18th Feb 2022
filed on: 24th, February 2022
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Jul 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 102384370002, created on Mon, 20th Jan 2020
filed on: 21st, January 2020
| mortgage
|
Free Download
(20 pages)
|
AP01 |
On Tue, 13th Aug 2019 new director was appointed.
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jul 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jul 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 102384370001, created on Thu, 23rd Jun 2016
filed on: 27th, June 2016
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2016
| incorporation
|
Free Download
|
SH01 |
Capital declared on Fri, 17th Jun 2016: 100.00 GBP
capital
|
|