(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 5th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 18th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 18th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 3rd Apr 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 64 New Cavendish Street London W1G 8TB England on Mon, 3rd Apr 2023 to 101 New Cavendish Street 1st Floor South London W1W 6XH
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, July 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th May 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th May 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095740950005, created on Wed, 19th Dec 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 27th Apr 2018 new director was appointed.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 5th May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 095740950004, created on Fri, 10th Feb 2017
filed on: 15th, February 2017
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th May 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095740950002, created on Wed, 16th Sep 2015
filed on: 22nd, September 2015
| mortgage
|
Free Download
(51 pages)
|
(MR01) Registration of charge 095740950001, created on Wed, 16th Sep 2015
filed on: 22nd, September 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 095740950003, created on Wed, 16th Sep 2015
filed on: 22nd, September 2015
| mortgage
|
Free Download
(49 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st May 2016 to Thu, 31st Dec 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 6th May 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(AD01) Change of registered address from Flat 1, Rotunda Building Upper Hampstead Walk London NW3 1DE United Kingdom on Wed, 6th May 2015 to 64 New Cavendish Street London W1G 8TB
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Tue, 5th May 2015: 1.00 GBP
capital
|
|