(AD01) Address change date: 27th March 2023. New Address: 6 Snow Hill London EC1A 2AY. Previous address: 2-6 Boundary Row London SE1 8HP England
filed on: 27th, March 2023
| address
|
Free Download
(2 pages)
|
(TM02) 5th November 2022 - the day secretary's appointment was terminated
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) 19th July 2022 - the day director's appointment was terminated
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(62 pages)
|
(AP01) New director was appointed on 1st May 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 5th April 2022
filed on: 20th, April 2022
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, April 2022
| incorporation
|
Free Download
(38 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 19th, April 2022
| resolution
|
Free Download
(1 page)
|
(AD01) Address change date: 1st April 2022. New Address: 2-6 Boundary Row London SE1 8HP. Previous address: 10 Brick Street Mayfair London W1J 7HQ
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 23rd February 2022 secretary's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 118024800001 in full
filed on: 10th, July 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 118024800002, created on 15th June 2021
filed on: 22nd, June 2021
| mortgage
|
Free Download
(70 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(64 pages)
|
(CS01) Confirmation statement with updates 10th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 20 Primrose Street 13 Broadgate Tower London EC2A 2EW at an unknown date
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th November 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th November 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, November 2020
| incorporation
|
Free Download
(37 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, November 2020
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th November 2020
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 5th November 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 5th November 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(39 pages)
|
(PSC01) Notification of a person with significant control 1st February 2019
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st February 2019
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 25th May 2019
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st January 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th April 2019: 1.00 GBP
filed on: 2nd, May 2019
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 28th February 2020 to 31st August 2019
filed on: 24th, April 2019
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 118024800001, created on 3rd April 2019
filed on: 8th, April 2019
| mortgage
|
Free Download
(53 pages)
|
(AP03) New secretary appointment on 27th February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 27th February 2019 - the day secretary's appointment was terminated
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, February 2019
| incorporation
|
Free Download
|