(AP01) New director appointment on 2024/04/08.
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
(TM02) 2024/04/08 - the day secretary's appointment was terminated
filed on: 17th, April 2024
| officers
|
Free Download
(1 page)
|
(TM01) 2024/04/08 - the day director's appointment was terminated
filed on: 17th, April 2024
| officers
|
Free Download
(1 page)
|
(TM01) 2024/04/08 - the day director's appointment was terminated
filed on: 17th, April 2024
| officers
|
Free Download
(1 page)
|
(TM01) 2024/04/08 - the day director's appointment was terminated
filed on: 17th, April 2024
| officers
|
Free Download
(1 page)
|
(TM01) 2024/04/08 - the day director's appointment was terminated
filed on: 17th, April 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2024/04/08
filed on: 17th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2024/04/08 director's details were changed
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/04/08 director's details were changed
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/04/08.
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/04/08.
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2023/06/30
filed on: 9th, March 2024
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2024/01/11
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2023/06/30. Originally it was 2022/12/31
filed on: 9th, May 2023
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/01/12
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/11
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/31
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/11/17
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2022/01/11
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/11/16.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2021/12/09
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/11/16 - the day director's appointment was terminated
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2021/11/16 - the day director's appointment was terminated
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/16.
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM02) 2021/12/09 - the day secretary's appointment was terminated
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 30th, December 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2021/01/11
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/01/11
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2019/10/31
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/31
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/12.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2019/09/08
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/12.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/08/07.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/06/13
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/06/13. New Address: 75B Great Eastern Street London EC2A 3HN. Previous address: 75B Great Eastern Street London England
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/06/13 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/11
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2017/12/31
filed on: 6th, August 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/07/03. New Address: 75B Great Eastern Street London. Previous address: 2 Stephen Street 2 Stephen Street London W1T 1AN England
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 105614330002, created on 2018/04/24
filed on: 24th, April 2018
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2018/01/11
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/01/11
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/01/24
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/01/11 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105614330001, created on 2017/11/25
filed on: 1st, December 2017
| mortgage
|
Free Download
(23 pages)
|
(AD01) Address change date: 2017/07/18. New Address: 2 Stephen Street 2 Stephen Street London W1T 1AN. Previous address: 12 Tabard Centre Prioress Street London SE1 4UZ England
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/03/24. New Address: 12 Tabard Centre Prioress Street London SE1 4UZ. Previous address: C/O Samuel Dennigan 84 Maygrove Road Flat 5 London NW6 2ED United Kingdom
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, January 2017
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2017/01/12
capital
|
|