(AD01) Registered office address changed from Suite F11E Parkhall Business Centre Martell Road London SE21 8EN England to Second Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on April 5, 2024
filed on: 5th, April 2024
| address
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, January 2024
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on January 3, 2024: 13.00 GBP
filed on: 19th, January 2024
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 16, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Suite F11E Parkhall Business Centre Martell Road London SE21 8EN on April 27, 2023
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 16, 2022
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 16, 2022
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 16, 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 13, 2017
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 16, 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 19, 2016
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 16, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on May 10, 2022
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 16, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from July 30, 2020 to July 29, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 16, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 31, 2019 to July 30, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 102856790005, created on July 21, 2020
filed on: 22nd, July 2020
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 102856790004, created on July 21, 2020
filed on: 22nd, July 2020
| mortgage
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Surrey GU24 8EB United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on May 19, 2020
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 102856790003
filed on: 30th, April 2020
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2018
filed on: 13th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 16, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 16, 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 16, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 16, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 13, 2017: 10.00 GBP
filed on: 14th, October 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 18, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102856790003, created on June 23, 2017
filed on: 1st, July 2017
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 102856790002, created on June 23, 2017
filed on: 23rd, June 2017
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 102856790001, created on June 23, 2017
filed on: 23rd, June 2017
| mortgage
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 3, 2017
filed on: 3rd, May 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2016
| incorporation
|
Free Download
(48 pages)
|