(CH01) On 2024-04-05 director's details were changed
filed on: 8th, April 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-04-05 director's details were changed
filed on: 5th, April 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 2 Leman Street London E1W 9US on 2024-04-05
filed on: 5th, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-11-28
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022-11-28
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2022-12-05
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-11-28
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 5th, October 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 110644200003, created on 2021-07-08
filed on: 15th, July 2021
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 110644200004, created on 2021-07-08
filed on: 15th, July 2021
| mortgage
|
Free Download
(25 pages)
|
(AD01) Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 2021-04-15
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-28
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-10-11
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-10-11
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-10-11
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-10-11
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-10-11
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-10-11
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 1st, October 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 2020-09-09
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-28
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 20th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-11-14
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110644200002, created on 2018-04-16
filed on: 24th, April 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 110644200001, created on 2017-12-21
filed on: 2nd, January 2018
| mortgage
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 2017-12-15
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, November 2017
| incorporation
|
Free Download
(19 pages)
|