(CH01) On 2023-10-01 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-07-18
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023-06-08
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-06-08
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-08-03
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 23rd, May 2022
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-01
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-08-23
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2021-02-01
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 30th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 1st, September 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2020-08-24
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-23
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-07-21
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 109318770001 in full
filed on: 8th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109318770003 in full
filed on: 8th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109318770002 in full
filed on: 8th, June 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-11-29
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-11-29
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-11-29
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-11-29
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-27
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Cp House 97-107 Uxbridge Road London Ealing W5 5TL. Change occurred on 2019-12-02. Company's previous address: 27-28 Eastcastle Street London W1W 8DH England.
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-08-23
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-07-29
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-29
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-06-30
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-06-30
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 17th, May 2019
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 19th, March 2019
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 14th, March 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 109318770003, created on 2019-03-04
filed on: 11th, March 2019
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 109318770002, created on 2019-03-04
filed on: 11th, March 2019
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 109318770001, created on 2019-03-04
filed on: 8th, March 2019
| mortgage
|
Free Download
(44 pages)
|
(PSC02) Notification of a person with significant control 2018-03-15
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019-02-26
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-02-01
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-02-01
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-12-31
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-12-31
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: 2018-12-31) of a member
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: 2018-12-31) of a member
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-08-23
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-08-08
filed on: 8th, August 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 27-28 Eastcastle Street London W1W 8DH. Change occurred on 2018-03-26. Company's previous address: 2nd Floor 100 Cannon Street London EC4N 6EU England.
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(AP02) Appointment (date: 2018-03-23) of a member
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-03-23
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-23
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: 2018-03-23) of a member
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-23
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-06
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, August 2017
| incorporation
|
Free Download
|