(MR04) Charge 116296740002 satisfaction in full.
filed on: 2nd, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 116296740001 satisfaction in full.
filed on: 2nd, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 116296740003 satisfaction in full.
filed on: 2nd, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 116296740002
filed on: 27th, December 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 27th, July 2023
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 2023/05/05
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 11th, November 2022
| accounts
|
Free Download
(28 pages)
|
(CH01) On 2022/10/11 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/05/05
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/03/16. New Address: 2 Aldford St London W1K 2AB. Previous address: 5th-6th Floors 70-72 Jermyn Street London SW1Y 6NY United Kingdom
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 116296740003, created on 2022/01/17
filed on: 26th, January 2022
| mortgage
|
Free Download
(18 pages)
|
(CH01) On 2021/05/17 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 5th, October 2021
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2021/05/05
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 20th, October 2020
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 116296740002, created on 2020/08/18
filed on: 28th, August 2020
| mortgage
|
Free Download
(6 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 100 New Bridge Street London EC4V 6JA
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/09
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/06/25
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/06/25
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 139500100.00 GBP is the capital in company's statement on 2019/12/04
filed on: 23rd, December 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 87300100.00 GBP is the capital in company's statement on 2019/07/19
filed on: 25th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 83400100.00 GBP is the capital in company's statement on 2019/07/08
filed on: 23rd, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 15000100.00 GBP is the capital in company's statement on 2019/06/14
filed on: 23rd, July 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/05/09
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/05/08 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 116296740001, created on 2019/04/01
filed on: 9th, April 2019
| mortgage
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2018/10/18
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018/10/18
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/10/18
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2019/12/31. Originally it was 2019/10/31
filed on: 1st, February 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018/10/18 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, October 2018
| incorporation
|
Free Download
(41 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/10/18
capital
|
|