(AD01) Change of registered address from 46a Carnaby Street London W1F 9PS England on Mon, 22nd May 2023 to 6th Floor 9 Appold Street London EC2A 2AP
filed on: 22nd, May 2023
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 25th Jan 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Tue, 26th Jan 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 11th Nov 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 27th Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 28th Jan 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 8th Aug 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 15th Aug 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th Jul 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 099643370002, created on Tue, 3rd Mar 2020
filed on: 9th, March 2020
| mortgage
|
Free Download
(45 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thu, 7th Nov 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th Jan 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 8th Aug 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Thu, 8th Aug 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Aug 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Finsgate 5- 7 Cranwood Street London EC1V 9EE England on Thu, 24th May 2018 to 46a Carnaby Street London W1F 9PS
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Jan 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 7th Sep 2017
filed on: 7th, September 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On Thu, 7th Sep 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 22nd Jun 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Aug 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 7th Aug 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 16th May 2017
filed on: 16th, May 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On Mon, 15th May 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 51 Stanley Road Carshalton Surrey SM5 4LE United Kingdom on Mon, 15th May 2017 to Finsgate 5- 7 Cranwood Street London EC1V 9EE
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 21st Jan 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099643370001, created on Wed, 27th Jul 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2016
| incorporation
|
Free Download
(7 pages)
|