(AD01) Registered office address changed from Building 1 Chalfont Park Gerrards Cross SL9 0BG England to 8 Devonshire Square London EC2M 4YJ on Monday 4th December 2023
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102949910008, created on Tuesday 10th October 2023
filed on: 13th, October 2023
| mortgage
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Wednesday 4th October 2023
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 18th August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 22nd, April 2023
| accounts
|
Free Download
(28 pages)
|
(CH01) On Monday 13th March 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th August 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(28 pages)
|
(MR01) Registration of charge 102949910007, created on Thursday 10th June 2021
filed on: 11th, June 2021
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 102949910006, created on Tuesday 25th May 2021
filed on: 9th, June 2021
| mortgage
|
Free Download
(57 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(28 pages)
|
(MR01) Registration of charge 102949910005, created on Tuesday 20th October 2020
filed on: 27th, October 2020
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 102949910004, created on Thursday 17th September 2020
filed on: 24th, September 2020
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 18th April 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 102949910001 satisfaction in full.
filed on: 20th, November 2019
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, September 2019
| resolution
|
Free Download
(36 pages)
|
(MR01) Registration of charge 102949910002, created on Tuesday 10th September 2019
filed on: 12th, September 2019
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 102949910003, created on Tuesday 10th September 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(73 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 30th June 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(24 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2019. Originally it was Sunday 30th June 2019
filed on: 7th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15th Floor 125 Old Broad Street London EC2N 1AR United Kingdom to Building 1 Chalfont Park Gerrards Cross SL9 0BG on Thursday 8th November 2018
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thursday 8th November 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 26th January 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 18th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 10th May 2018.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 30th June 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(24 pages)
|
(MR01) Registration of charge 102949910001, created on Friday 27th April 2018
filed on: 8th, May 2018
| mortgage
|
Free Download
(37 pages)
|
(PSC02) Notification of a person with significant control Wednesday 16th August 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 2nd November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 2nd November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 2nd November 2017.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 18th August 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 16th August 2017
filed on: 16th, August 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 24th July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 28th July 2017.
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Friday 30th June 2017, originally was Monday 31st July 2017.
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 12th December 2016
filed on: 12th, December 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 25th, July 2016
| incorporation
|
Free Download
(48 pages)
|