(CS01) Confirmation statement with no updates November 1, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 13, 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 28, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2021
filed on: 12th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Kensington Gardens Square London W2 4BE England to Flat 4 12 Ladbroke Crescent London W11 1PS on November 5, 2021
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 28, 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 101192860006, created on December 7, 2020
filed on: 9th, December 2020
| mortgage
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, December 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on October 6, 2020
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 28, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 28, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
|
(CS01) Confirmation statement with no updates November 10, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(CH01) On August 21, 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 21, 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 21, 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 21, 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 21, 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 31, 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2017
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101192860005, created on February 22, 2018
filed on: 27th, February 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 101192860004, created on February 22, 2018
filed on: 27th, February 2018
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 11, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd United Kingdom to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on September 15, 2016
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2017 to March 31, 2017
filed on: 9th, August 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 101192860003, created on May 27, 2016
filed on: 6th, June 2016
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 101192860001, created on May 27, 2016
filed on: 31st, May 2016
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 101192860002, created on May 27, 2016
filed on: 31st, May 2016
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2016
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|