(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, February 2024
| accounts
|
Free Download
(14 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to No.25 112 Tabernacle Street London EC2A 4LE
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/02/24
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/04/27 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/03/08
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 14th, March 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022/03/08
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, March 2022
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 105569150002, created on 2021/10/21
filed on: 22nd, October 2021
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2021/03/08
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7th Floor Dashwood House, 69 Old Broad Street London EC2M 1QS England on 2021/01/13 to 24 Old Bond Street London W1S 4AP
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, November 2020
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 105569150001, created on 2020/08/25
filed on: 26th, August 2020
| mortgage
|
Free Download
(41 pages)
|
(AP01) New director appointment on 2020/05/05.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/03/08
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 7th, October 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2019/03/08
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, September 2018
| resolution
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/03/08
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4a Birdsfield Lane London E3 5BF United Kingdom on 2017/03/28 to 7th Floor Dashwood House, 69 Old Broad Street London EC2M 1QS
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/03/12
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/14.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/08
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2017/03/01.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 125000.00 GBP is the capital in company's statement on 2017/02/24
filed on: 27th, February 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2018/03/31. Originally it was 2018/01/31
filed on: 13th, February 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, January 2017
| incorporation
|
Free Download
(10 pages)
|