(CS01) Confirmation statement with no updates 2024-01-10
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 24th, August 2023
| accounts
|
Free Download
(46 pages)
|
(AD01) Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 2023-07-17
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-10
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 31st, August 2022
| accounts
|
Free Download
(46 pages)
|
(MR01) Registration of charge 105589040009, created on 2022-05-18
filed on: 20th, May 2022
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 105589040008, created on 2022-05-18
filed on: 20th, May 2022
| mortgage
|
Free Download
(26 pages)
|
(TM01) Director appointment termination date: 2022-03-29
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 105589040007, created on 2022-01-21
filed on: 31st, January 2022
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 105589040006, created on 2022-01-21
filed on: 26th, January 2022
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 2022-01-10
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 20th, August 2021
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates 2021-01-10
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 24th, July 2020
| accounts
|
Free Download
(39 pages)
|
(PSC05) Change to a person with significant control 2018-02-05
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-10
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 14th, August 2019
| accounts
|
Free Download
(35 pages)
|
(AP01) New director was appointed on 2019-07-16
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-07-15
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-01-10
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018-06-16 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-06-16 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-09-14
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-14
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-09-14
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 4th, July 2018
| accounts
|
Free Download
(33 pages)
|
(AA01) Previous accounting period shortened from 2018-01-31 to 2017-12-31
filed on: 19th, February 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom to 22 Chapter Street London SW1P 4NP on 2018-02-06
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-10
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-12-20
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-06-15
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105589040005, created on 2017-03-08
filed on: 16th, March 2017
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 105589040001, created on 2017-03-08
filed on: 14th, March 2017
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 105589040004, created on 2017-03-08
filed on: 14th, March 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 105589040003, created on 2017-03-08
filed on: 14th, March 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 105589040002, created on 2017-03-08
filed on: 14th, March 2017
| mortgage
|
Free Download
(31 pages)
|
(CONNOT) Change of name notice
filed on: 10th, March 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-03-10
filed on: 10th, March 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, March 2017
| resolution
|
Free Download
(32 pages)
|
(NEWINC) Incorporation
filed on: 11th, January 2017
| incorporation
|
Free Download
(12 pages)
|