(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 15th, January 2024
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 14th March 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, February 2023
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, February 2023
| resolution
|
Free Download
(27 pages)
|
(AD01) New registered office address 60 Welbeck Street London W1G 9XB. Change occurred on Wednesday 1st February 2023. Company's previous address: 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom.
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 31st January 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103549400005, created on Tuesday 31st January 2023
filed on: 1st, February 2023
| mortgage
|
Free Download
(53 pages)
|
(TM01) Director's appointment was terminated on Tuesday 31st January 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st January 2023.
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 31st January 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 31st January 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st January 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st January 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(19 pages)
|
(PSC05) Change to a person with significant control Thursday 1st September 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 30th May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Friday 6th May 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 11th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA. Change occurred on Wednesday 9th February 2022. Company's previous address: Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ England.
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st September 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 30th April 2021 to Thursday 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st September 2021.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ. Change occurred on Thursday 29th April 2021. Company's previous address: Lansdowne House Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER England.
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 13th April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 103549400004 satisfaction in full.
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 103549400003 satisfaction in full.
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th July 2020.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 10th July 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 10th July 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 10th July 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Lansdowne House Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER. Change occurred on Wednesday 15th July 2020. Company's previous address: 107 Bell Street London NW1 6TL United Kingdom.
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 10th July 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 10th July 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 14th, February 2020
| resolution
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, February 2020
| incorporation
|
Free Download
(20 pages)
|
(MR01) Registration of charge 103549400004, created on Tuesday 4th February 2020
filed on: 5th, February 2020
| mortgage
|
Free Download
(34 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 103549400002 satisfaction in full.
filed on: 28th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 103549400001 satisfaction in full.
filed on: 28th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st August 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103549400003, created on Thursday 18th July 2019
filed on: 18th, July 2019
| mortgage
|
Free Download
(38 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 103549400002, created on Friday 30th November 2018
filed on: 4th, December 2018
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Friday 31st August 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th September 2017 to Sunday 30th April 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 3rd November 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103549400001, created on Monday 3rd October 2016
filed on: 8th, October 2016
| mortgage
|
Free Download
(36 pages)
|
(NEWINC) Company registration
filed on: 1st, September 2016
| incorporation
|
Free Download
(35 pages)
|