(TM01) 31st December 2023 - the day director's appointment was terminated
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, September 2023
| accounts
|
Free Download
(37 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 25th, September 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 25th, September 2023
| other
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 089921830001 in full
filed on: 20th, May 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 27th, January 2023
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 27th, January 2023
| accounts
|
Free Download
(37 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 17th, January 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 17th, January 2023
| other
|
Free Download
(1 page)
|
(CH01) On 28th November 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st March 2022
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 8th, February 2022
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 8th, February 2022
| accounts
|
Free Download
(38 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 25th, January 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 25th, January 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 4th, October 2021
| other
|
Free Download
(3 pages)
|
(CH01) On 23rd June 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 7th June 2021 - the day director's appointment was terminated
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 10th June 2020
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th June 2020 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th June 2020 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th June 2020 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 4th, May 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 11th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 15th April 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th October 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th May 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th April 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(21 pages)
|
(AD01) Address change date: 24th July 2019. New Address: 4-5 Old Bond Street London W1S 4PD. Previous address: 90 Mount Street London W1K 2st
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th June 2019
filed on: 19th, June 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 6th April 2016
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 11th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 31st March 2018 - the day director's appointment was terminated
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 30th December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089921830001, created on 8th May 2017
filed on: 11th, May 2017
| mortgage
|
Free Download
(28 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 3rd, May 2017
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, May 2017
| incorporation
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 11th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 11th April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 27th, October 2015
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th April 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 30th October 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th October 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th October 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, April 2014
| incorporation
|
Free Download
(23 pages)
|