(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 5th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/02/04
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/04
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099101780014, created on 2021/07/29
filed on: 10th, August 2021
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2021/02/04
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/08/19. New Address: 16 Leicester Road Blaby Leicester LE8 4GQ. Previous address: 55 Blandford Street 3rd Floor London W1U 7HW England
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 22nd, July 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/03/10. New Address: 55 Blandford Street 3rd Floor London W1U 7HW. Previous address: 27 Gloucester Place 4th Floor London W1U 8HU England
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/04
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099101780011, created on 2019/08/08
filed on: 22nd, August 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 099101780013, created on 2019/08/08
filed on: 22nd, August 2019
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 099101780012, created on 2019/08/08
filed on: 22nd, August 2019
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 099101780009, created on 2019/08/08
filed on: 15th, August 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 099101780010, created on 2019/08/08
filed on: 15th, August 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 099101780008, created on 2019/08/08
filed on: 14th, August 2019
| mortgage
|
Free Download
(15 pages)
|
(MR04) Charge 099101780005 satisfaction in full.
filed on: 12th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099101780004 satisfaction in full.
filed on: 12th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099101780007 satisfaction in full.
filed on: 12th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099101780006 satisfaction in full.
filed on: 12th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099101780002 satisfaction in full.
filed on: 23rd, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099101780001 satisfaction in full.
filed on: 23rd, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099101780003 satisfaction in full.
filed on: 23rd, July 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/04
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/03/01.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/03/01 - the day director's appointment was terminated
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/03/01. New Address: 27 Gloucester Place 4th Floor London W1U 8HU. Previous address: Suite 240 50 Eastcastle Street London W1W 8EA England
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 17th, July 2018
| accounts
|
Free Download
(7 pages)
|
(PSC03) Notification of a person with significant control 2016/04/06
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2018/02/16
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/02/04
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2016/12/31
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099101780005, created on 2017/11/17
filed on: 24th, November 2017
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 099101780007, created on 2017/11/17
filed on: 24th, November 2017
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 099101780006, created on 2017/11/17
filed on: 24th, November 2017
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 099101780004, created on 2017/11/17
filed on: 24th, November 2017
| mortgage
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with updates 2017/02/04
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099101780003, created on 2016/11/25
filed on: 2nd, December 2016
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 099101780002, created on 2016/10/07
filed on: 11th, October 2016
| mortgage
|
Free Download
(38 pages)
|
(AD01) Address change date: 2016/05/19. New Address: Suite 240 50 Eastcastle Street London W1W 8EA. Previous address: Suite 202B 55 Bryanston Street London W1H 7AA United Kingdom
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099101780001, created on 2016/05/04
filed on: 5th, May 2016
| mortgage
|
Free Download
(34 pages)
|
(AP01) New director appointment on 2016/02/11.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/02/11 - the day director's appointment was terminated
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/04 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, December 2015
| incorporation
|
Free Download
(7 pages)
|