(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 7th July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 14th February 2023 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 14th February 2023 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tuesday 14th February 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 45 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB. Change occurred on Tuesday 14th February 2023. Company's previous address: Office 7 35 - 37 Ludgate Hill London EC4M 7JN England.
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB. Change occurred on Tuesday 14th February 2023. Company's previous address: 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB England.
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB. Change occurred on Tuesday 14th February 2023. Company's previous address: 45 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England.
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 7th July 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091152680001, created on Thursday 26th May 2022
filed on: 26th, May 2022
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th July 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sunday 28th June 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 7th September 2018 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 7th September 2018
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 7th September 2018
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 28th June 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 7th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tuesday 7th August 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 7th August 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 7th August 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 7th August 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 2nd August 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 2nd August 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 7th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 7th July 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st February 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 25th January 2017 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 7 35 - 37 Ludgate Hill London EC4M 7JN. Change occurred on Friday 27th January 2017. Company's previous address: Office 7 35 - 37 Ludgate Hill London London EC4M 7JN England.
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Office 7 35 - 37 Ludgate Hill London London EC4M 7JN. Change occurred on Monday 28th November 2016. Company's previous address: 109 Fearnley House Vestry Road London London SE5 8JX.
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 7th July 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th July 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 7th July 2015
capital
|
|
(NEWINC) Company registration
filed on: 3rd, July 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 3rd July 2014
capital
|
|
(AA01) Current accounting period shortened to Tuesday 30th June 2015, originally was Friday 31st July 2015.
filed on: 3rd, July 2014
| accounts
|
Free Download
(1 page)
|