(PSC04) Change to a person with significant control 6th April 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th April 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2nd March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094647820008, created on 30th June 2022
filed on: 4th, July 2022
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094647820007, created on 23rd December 2021
filed on: 30th, December 2021
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 22nd July 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094647820006, created on 30th June 2020
filed on: 3rd, July 2020
| mortgage
|
Free Download
(26 pages)
|
(MR04) Satisfaction of charge 094647820001 in full
filed on: 1st, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094647820003 in full
filed on: 1st, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094647820002 in full
filed on: 1st, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd March 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2nd March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2nd March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 3rd, July 2017
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, July 2017
| incorporation
|
Free Download
(36 pages)
|
(MR01) Registration of charge 094647820005, created on 27th June 2017
filed on: 28th, June 2017
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 094647820004, created on 27th June 2017
filed on: 28th, June 2017
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 2nd March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094647820002, created on 2nd June 2016
filed on: 4th, June 2016
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 094647820003, created on 2nd June 2016
filed on: 4th, June 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 094647820001, created on 2nd June 2016
filed on: 3rd, June 2016
| mortgage
|
Free Download
(35 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd March 2015: 100.00 GBP
filed on: 11th, March 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2nd March 2015
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
(AP03) On 2nd March 2015, company appointed a new person to the position of a secretary
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2015
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 41 Chalton Street London NW1 1JD United Kingdom on 15th February 2016 to 68 Grafton Way London W1T 5DS
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, March 2015
| incorporation
|
Free Download
(43 pages)
|
(SH01) Statement of Capital on 2nd March 2015: 1.00 GBP
capital
|
|