CS01 |
Confirmation statement with no updates 26th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 5th July 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 61 Praed Street London W2 1NS England on 5th July 2023 to C/O Nti Accountants Unit 222 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 24th May 2018
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 19/21 Swan Street West Malling ME19 6JU England on 6th February 2023 to 61 Praed Street London W2 1NS
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 110399850013, created on 16th March 2022
filed on: 16th, March 2022
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 17th February 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th October 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 24th May 2018
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th May 2018
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 24th May 2018
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th February 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 7th December 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110399850012, created on 21st September 2020
filed on: 22nd, September 2020
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 110399850010 in full
filed on: 21st, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 110399850009 in full
filed on: 21st, September 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 110399850011, created on 11th October 2019
filed on: 23rd, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 110399850010, created on 14th October 2019
filed on: 16th, October 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 110399850009, created on 14th October 2019
filed on: 15th, October 2019
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 110399850005 in full
filed on: 14th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110399850008, created on 16th August 2019
filed on: 16th, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 110399850004 in full
filed on: 16th, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 110399850003 in full
filed on: 16th, August 2019
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 38 Star Street London W2 1QB England on 16th July 2019 to 19/21 Swan Street West Malling ME19 6JU
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th July 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th July 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th July 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th July 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 110399850007, created on 10th April 2019
filed on: 18th, April 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 110399850006, created on 10th April 2019
filed on: 12th, April 2019
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 110399850001 in full
filed on: 11th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 110399850002 in full
filed on: 11th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110399850005, created on 25th March 2019
filed on: 26th, March 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 110399850003, created on 15th November 2018
filed on: 16th, November 2018
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 110399850004, created on 15th November 2018
filed on: 16th, November 2018
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110399850002, created on 11th May 2018
filed on: 21st, May 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 110399850001, created on 11th May 2018
filed on: 21st, May 2018
| mortgage
|
Free Download
(11 pages)
|
CH01 |
On 13th November 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, October 2017
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 31st October 2017: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|