(CS01) Confirmation statement with no updates Sun, 10th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Dec 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Fri, 24th Jun 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Mar 2022 - the day director's appointment was terminated
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 10th Dec 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 1st May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jan 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 28th Mar 2021: 320.00 GBP
filed on: 29th, April 2021
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, April 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 28th, April 2021
| incorporation
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Mon, 21st Dec 2020
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 21st Dec 2020
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 18th Dec 2019 - the day director's appointment was terminated
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Nov 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 23rd Nov 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Nov 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Nov 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 6th Jul 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087622670005, created on Thu, 29th Jun 2017
filed on: 30th, June 2017
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 087622670006, created on Thu, 29th Jun 2017
filed on: 30th, June 2017
| mortgage
|
Free Download
(37 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, June 2017
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 24th May 2017. New Address: 4 Old Market Place Ripon North Yorkshire HG4 1EQ. Previous address: 40a Market Place South Ripon North Yorkshire HG4 1BZ England
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Nov 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Fri, 12th Feb 2016 - the day director's appointment was terminated
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 12th Feb 2016 - the day director's appointment was terminated
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 9th Feb 2016. New Address: 40a Market Place South Ripon North Yorkshire HG4 1BZ. Previous address: 19 Berkeley Street London W1J 8ED
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 15th Nov 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(9 pages)
|
(AP01) On Mon, 15th Dec 2014 new director was appointed.
filed on: 9th, January 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 15th Dec 2014 new director was appointed.
filed on: 9th, January 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 15th Nov 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(16 pages)
|
(SH01) Capital declared on Wed, 3rd Dec 2014: 160.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sat, 15th Nov 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Fri, 28th Nov 2014: 160.00 GBP
capital
|
|
(MR01) Registration of charge 087622670003, created on Fri, 31st Oct 2014
filed on: 13th, November 2014
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 087622670002, created on Fri, 31st Oct 2014
filed on: 13th, November 2014
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 087622670004, created on Fri, 31st Oct 2014
filed on: 13th, November 2014
| mortgage
|
Free Download
(64 pages)
|
(MR01) Registration of charge 087622670001, created on Wed, 23rd Jul 2014
filed on: 25th, July 2014
| mortgage
|
Free Download
(38 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 4th Dec 2013. Old Address: 27 New Bond Street London W1S 2RH
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2013
| incorporation
|
Free Download
(21 pages)
|