(CH01) On 1st December 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 12th December 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 31st December 2022
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st July 2022: 198.00 GBP
filed on: 29th, July 2022
| capital
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 099300320001
filed on: 26th, January 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 12th December 2020
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 8th September 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 30th June 2020
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 16th January 2020: 210.00 GBP
filed on: 19th, January 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th December 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099300320001, created on 23rd December 2019
filed on: 27th, December 2019
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th December 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 1st, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st July 2017
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 131-151 Great Titchfield Street London W1W 5BB England on 24th February 2017 to 21 Little Portland Street London W1W 8BT
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th December 2016
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 36 Russell Chambers Bury Place London WC1A 2JX England on 10th March 2016 to 131-151 Great Titchfield Street London W1W 5BB
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 131 - 151 Great Titchfield Street Great Titchfield Street London W1W 5BB England on 10th March 2016 to 131-151 Great Titchfield Street London W1W 5BB
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 10th March 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th March 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th March 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 10th March 2016 secretary's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 10th March 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, December 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 29th December 2015: 100.00 GBP
capital
|
|