(CS01) Confirmation statement with updates January 10, 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 138-142 Strand Bridge House Strand London WC2R 1HH. Change occurred on July 17, 2023. Company's previous address: 22 Chapter Street London SW1P 4NP England.
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 10, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 105588780004, created on May 18, 2022
filed on: 20th, May 2022
| mortgage
|
Free Download
(37 pages)
|
(TM01) Director's appointment was terminated on March 29, 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 105588780003, created on January 21, 2022
filed on: 26th, January 2022
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates January 10, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 10, 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control February 5, 2018
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 10, 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 15, 2019
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 16, 2019 new director was appointed.
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 10, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 16, 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 16, 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 14, 2018 new director was appointed.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 14, 2018
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 14, 2018 new director was appointed.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 31, 2018 to December 31, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 22 Chapter Street London SW1P 4NP. Change occurred on February 6, 2018. Company's previous address: 52 Grosvenor Gardens London SW1W 0AU United Kingdom.
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 10, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control March 10, 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 20, 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 20, 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 105588780002, created on March 8, 2017
filed on: 14th, March 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 105588780001, created on March 8, 2017
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 March 10, 2017
filed on: 10th, March 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, March 2017
| resolution
|
Free Download
(32 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2017
| incorporation
|
Free Download
(12 pages)
|