| AA |
Total exemption full accounts data made up to 31st October 2024
filed on: 15th, August 2025
| accounts
|
Free Download
(8 pages)
|
| MR04 |
Satisfaction of charge 109952350003 in full
filed on: 12th, November 2024
| mortgage
|
Free Download
(1 page)
|
| MR04 |
Satisfaction of charge 109952350002 in full
filed on: 12th, November 2024
| mortgage
|
Free Download
(1 page)
|
| MR04 |
Satisfaction of charge 109952350001 in full
filed on: 12th, November 2024
| mortgage
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 3rd October 2024
filed on: 24th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
| CH01 |
On 16th September 2024 director's details were changed
filed on: 16th, September 2024
| officers
|
Free Download
(2 pages)
|
| CH01 |
On 16th September 2024 director's details were changed
filed on: 16th, September 2024
| officers
|
Free Download
(2 pages)
|
| CH01 |
On 16th September 2024 director's details were changed
filed on: 16th, September 2024
| officers
|
Free Download
(2 pages)
|
| AD01 |
Change of registered address from 55 Loudoun Road London NW8 0DL United Kingdom on 16th September 2024 to 1 Garden Cottages Monkshatch Compton Guildford GU3 1DL
filed on: 16th, September 2024
| address
|
Free Download
(1 page)
|
| PSC04 |
Change to a person with significant control 16th September 2024
filed on: 16th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
| AA |
Total exemption full accounts data made up to 31st October 2023
filed on: 2nd, June 2024
| accounts
|
Free Download
(8 pages)
|
| CS01 |
Confirmation statement with updates 3rd October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(9 pages)
|
| PSC04 |
Change to a person with significant control 15th June 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
| CH01 |
On 15th June 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
| AD01 |
Change of registered address from 4 Prince Albert Road London NW1 7SN United Kingdom on 31st March 2023 to 55 Loudoun Road London NW8 0DL
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with updates 3rd October 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
| AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(9 pages)
|
| AP01 |
New director was appointed on 17th March 2022
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates 3rd October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
| AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
| PSC04 |
Change to a person with significant control 13th July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
| PSC04 |
Change to a person with significant control 13th July 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
| CH01 |
On 13th July 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
| CH01 |
On 13th July 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates 3rd October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
| AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(9 pages)
|
| CS01 |
Confirmation statement with updates 3rd October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
| AD01 |
Change of registered address from Sterling House 5 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HQ United Kingdom on 31st July 2019 to 4 Prince Albert Road London NW1 7SN
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
| AA |
Micro company accounts made up to 31st October 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates 3rd October 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
| MR01 |
Registration of charge 109952350002, created on 15th December 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(39 pages)
|
| MR01 |
Registration of charge 109952350001, created on 15th December 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(42 pages)
|
| MR01 |
Registration of charge 109952350003, created on 15th December 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(31 pages)
|
| NEWINC |
Incorporation
filed on: 4th, October 2017
| incorporation
|
Free Download
(27 pages)
|