(AD01) New registered office address 8 Hanover Street London W1S 1YQ. Change occurred on Tuesday 7th November 2023. Company's previous address: 17 Dominion Street London EC2M 2EF England.
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 22nd June 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd June 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd June 2021
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 108346410005 satisfaction in full.
filed on: 22nd, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 108346410002 satisfaction in full.
filed on: 22nd, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 108346410003 satisfaction in full.
filed on: 22nd, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 108346410004 satisfaction in full.
filed on: 22nd, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 108346410006, created on Thursday 31st March 2022
filed on: 7th, April 2022
| mortgage
|
Free Download
(60 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 15th September 2021
filed on: 15th, September 2021
| resolution
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108346410005, created on Thursday 1st April 2021
filed on: 14th, April 2021
| mortgage
|
Free Download
(65 pages)
|
(MR01) Registration of charge 108346410004, created on Thursday 1st April 2021
filed on: 13th, April 2021
| mortgage
|
Free Download
(49 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st April 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st April 2021.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st April 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 17 Dominion Street London EC2M 2EF. Change occurred on Wednesday 7th April 2021. Company's previous address: 35 Ballards Lane London N3 1XW United Kingdom.
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st April 2021.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st April 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 7th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 2nd November 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 31st July 2020
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 22nd June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st December 2019 to Saturday 31st August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 108346410001 satisfaction in full.
filed on: 17th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 108346410003, created on Thursday 6th February 2020
filed on: 12th, February 2020
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge 108346410002, created on Thursday 6th February 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(61 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 22nd June 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 108346410001, created on Tuesday 1st May 2018
filed on: 3rd, May 2018
| mortgage
|
Free Download
(23 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Thursday 31st August 2017
filed on: 31st, August 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 23rd June 2017.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 30th June 2018.
filed on: 23rd, June 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, June 2017
| incorporation
|
Free Download
(58 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 23rd June 2017
capital
|
|
(TM02) Termination of appointment as a secretary on Friday 23rd June 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 23rd June 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 23rd June 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|