(AD01) Address change date: 2024/01/10. New Address: Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA. Previous address: C/O Thorne Lancaster Parker 4th Floor, Venture House 27-29 Glasshouse Street London W1B 5DF United Kingdom
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/05
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 27th, April 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/07/05
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 22nd, February 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/07/05
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 13th, May 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2019/07/05
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/07/05
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/07/05
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/07/11
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 14th, April 2020
| accounts
|
Free Download
(13 pages)
|
(MR04) Charge 102723170001 satisfaction in full.
filed on: 5th, February 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) 2019/09/02 - the day director's appointment was terminated
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/01.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/09/04 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/04
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/03/13
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2019/03/13
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102723170003, created on 2019/02/04
filed on: 7th, February 2019
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 102723170002, created on 2019/01/23
filed on: 26th, January 2019
| mortgage
|
Free Download
(62 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 19th, December 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2018/07/04
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/02/15.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 16th, November 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017/07/10
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on 2017/07/01
filed on: 17th, July 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/12/16.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/12/16.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102723170001, created on 2016/12/08
filed on: 9th, December 2016
| mortgage
|
Free Download
(9 pages)
|
(AA01) Accounting period extended to 2017/08/31. Originally it was 2017/07/31
filed on: 14th, November 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, July 2016
| incorporation
|
Free Download
(40 pages)
|