(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 31st October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 31st October 2023. New Address: 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR. Previous address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS England
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 12th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 30th November 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th November 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 111075720006, created on 25th August 2021
filed on: 1st, September 2021
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 111075720008, created on 25th August 2021
filed on: 1st, September 2021
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 111075720007, created on 18th August 2021
filed on: 1st, September 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 111075720009, created on 25th August 2021
filed on: 1st, September 2021
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 111075720005, created on 25th August 2021
filed on: 1st, September 2021
| mortgage
|
Free Download
(25 pages)
|
(MR04) Satisfaction of charge 111075720003 in full
filed on: 27th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111075720001 in full
filed on: 27th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111075720004 in full
filed on: 27th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111075720002 in full
filed on: 27th, August 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 24th May 2021. New Address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS. Previous address: Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th December 2020
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st October 2019. New Address: Third Floor 24 Chiswell Street London EC1Y 4YX. Previous address: 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 111075720004, created on 30th January 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(84 pages)
|
(MR01) Registration of charge 111075720002, created on 30th January 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 111075720003, created on 30th January 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 111075720001, created on 30th January 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with updates 12th December 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 11th December 2018
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th December 2018 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th December 2018 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th December 2018
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th January 2019. New Address: 16 Great Queen Street Covent Garden London WC2B 5AH. Previous address: First Floor 55 Blandford Street London W1U 7HW United Kingdom
filed on: 9th, January 2019
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th December 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th December 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, December 2017
| incorporation
|
Free Download
(49 pages)
|
(SH01) Statement of Capital on 12th December 2017: 2.00 GBP
capital
|
|