(CS01) Confirmation statement with no updates 30th August 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 13th October 2022. New Address: 29 York Street London W1H 1EZ. Previous address: 124 City Road London EC1V 2NX England
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th August 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 22nd June 2022. New Address: 124 City Road London EC1V 2NX. Previous address: Kemp House 152-160 City Road London EC1V 2NX England
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 097577000008 in full
filed on: 23rd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 097577000007 in full
filed on: 23rd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 097577000006 in full
filed on: 23rd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 097577000005 in full
filed on: 23rd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 097577000004 in full
filed on: 23rd, December 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) 20th September 2021 - the day director's appointment was terminated
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th August 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th September 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 097577000008, created on 12th February 2021
filed on: 12th, February 2021
| mortgage
|
Free Download
(11 pages)
|
(AD01) Address change date: 9th February 2021. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th November 2020
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 30th September 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th August 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 097577000003 in full
filed on: 27th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097577000006, created on 21st October 2019
filed on: 25th, October 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 097577000007, created on 21st October 2019
filed on: 25th, October 2019
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th August 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 25th February 2019. New Address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Previous address: Bridge House 4 Borough High Street London Bridge London SE1 9QR England
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 097577000002 in full
filed on: 12th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 097577000001 in full
filed on: 12th, September 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 097577000004, created on 30th April 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 097577000005, created on 30th April 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control 1st September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st September 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 14th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th September 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 097577000003, created on 23rd June 2017
filed on: 28th, June 2017
| mortgage
|
Free Download
|
(AP03) New secretary appointment on 5th June 2017
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 5th June 2017
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th September 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 Frederick Place London N8 8AF at an unknown date
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st September 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 5th October 2015 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th October 2015 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097577000002, created on 21st April 2016
filed on: 10th, May 2016
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 097577000001, created on 21st April 2016
filed on: 23rd, April 2016
| mortgage
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2nd September 2015: 100.00 GBP
capital
|
|