(TM01) 8th April 2021 - the day director's appointment was terminated
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) 8th April 2021 - the day director's appointment was terminated
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd March 2021
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th April 2021. New Address: 110 Cannon Street London EC4N 6EU. Previous address: The Brentano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England
filed on: 13th, April 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th November 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st January 2021. New Address: The Brentano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF. Previous address: The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 21st September 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th October 2020. New Address: The Bretano Suite, First Floor Lyttelton Road London N2 0EF. Previous address: 383a Euston Road London NW1 3AU England
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 5th October 2020. New Address: The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF. Previous address: The Bretano Suite, First Floor Lyttelton Road London N2 0EF England
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th September 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 19th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 3rd December 2018
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 30th September 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 087822100002, created on 19th February 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(55 pages)
|
(CS01) Confirmation statement with no updates 19th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st November 2018. New Address: 383a Euston Road London NW1 3AU. Previous address: C/O Bolt Partners 1 Portland Place London W1B 1PN
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th September 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(13 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 31st December 2017 - the day director's appointment was terminated
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th September 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 19th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 30th September 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(12 pages)
|
(CH01) On 3rd August 2015 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd August 2015 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th November 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 27th July 2015. New Address: C/O Bolt Partners 1 Portland Place London W1B 1PN. Previous address: Sussex House 143 Long Acre London WC2E 9AD
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th September 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 10th March 2015
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 16th February 2015 - the day director's appointment was terminated
filed on: 8th, March 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th September 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th November 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th January 2015: 1.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 28th, March 2014
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087822100001
filed on: 17th, March 2014
| mortgage
|
Free Download
(49 pages)
|
(AP01) New director was appointed on 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 19th November 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|