(CH01) On 2023/10/16 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/10/16 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 18th, September 2023
| accounts
|
Free Download
(31 pages)
|
(AP01) New director appointment on 2023/02/17.
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/01/31 - the day director's appointment was terminated
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2022/06/01 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/10/17. New Address: Suite 1 7th Floor 50 Broadway London SW1H 0BL. Previous address: Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 13th, September 2022
| accounts
|
Free Download
(31 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(31 pages)
|
(MR04) Charge 092507980002 satisfaction in full.
filed on: 12th, August 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092507980003, created on 2021/07/29
filed on: 29th, July 2021
| mortgage
|
Free Download
(52 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 23rd, September 2020
| accounts
|
Free Download
(28 pages)
|
(CH01) On 2020/06/08 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/01/30 - the day director's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/01/30 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/01/30 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/01/30 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/02/04. New Address: Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB. Previous address: 14 st. George Street London W1S 1FE United Kingdom
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/01/30 - the day director's appointment was terminated
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/30.
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/01/30 - the day director's appointment was terminated
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/08/01 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 17th, September 2019
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 092507980002, created on 2019/04/24
filed on: 29th, April 2019
| mortgage
|
Free Download
(19 pages)
|
(MR04) Charge 092507980001 satisfaction in full.
filed on: 2nd, April 2019
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 2018/06/20 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 5th, September 2018
| accounts
|
Free Download
(29 pages)
|
(AD01) Address change date: 2018/07/05. New Address: 14 st. George Street London W1S 1FE. Previous address: 14 st George Street London London W1S 1FE
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 6th Floor 65 Gresham Street London EC2V 7NQ
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/02/15. New Address: 14 st George Street London London W1S 1FE. Previous address: 15 Sackville Street London W1S 3DJ
filed on: 15th, February 2018
| address
|
Free Download
(2 pages)
|
(CH01) On 2017/06/30 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/09/01 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 28th, July 2017
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 2016/05/20 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, March 2016
| resolution
|
Free Download
|
(AP01) New director appointment on 2015/12/17.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/17.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/17.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2015/12/17 - the day secretary's appointment was terminated
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2015/12/17 - the day director's appointment was terminated
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2015/12/17 - the day director's appointment was terminated
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2015/12/17
filed on: 14th, January 2016
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/12/17.
filed on: 14th, January 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/12/17.
filed on: 14th, January 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/01/14. New Address: 15 Sackville Street London W1S 3DJ. Previous address: Chertsey Road Sunbury on Thames Middlesex TW16 7BP
filed on: 14th, January 2016
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092507980001, created on 2015/12/21
filed on: 22nd, December 2015
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2015/10/06 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 USD is the capital in company's statement on 2015/10/27
capital
|
|
(TM01) 2014/12/03 - the day director's appointment was terminated
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2015/12/31. Originally it was 2015/10/31
filed on: 20th, November 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, October 2014
| incorporation
|
Free Download
(45 pages)
|