(AA) Full accounts data made up to 2023-03-26
filed on: 16th, December 2023
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 084827920004, created on 2023-05-11
filed on: 15th, May 2023
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 2023-04-15
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-03-27
filed on: 29th, December 2022
| accounts
|
Free Download
(26 pages)
|
(TM01) Director appointment termination date: 2022-11-15
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-11-15
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-05-19
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-06-16
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-04-15
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-03-28
filed on: 25th, March 2022
| accounts
|
Free Download
(28 pages)
|
(PSC07) Cessation of a person with significant control 2021-12-23
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-12-23
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-12-23
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-12-23
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 88 - 90, Temple Chambers 3 - 7 Temple Avenue London EC4Y 0HP to First Floor, the Sipping Room West India Quay 16 Hertsmere Road London E14 4AX on 2021-06-30
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084827920003, created on 2021-05-12
filed on: 14th, May 2021
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates 2021-04-15
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-03-29
filed on: 12th, April 2021
| accounts
|
Free Download
(26 pages)
|
(AP03) On 2021-01-11 - new secretary appointed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-01-11
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-11
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2021-01-11
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-10-14
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-14
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084827920002, created on 2020-10-08
filed on: 8th, October 2020
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates 2020-04-15
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2019-11-20
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-11-20
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-06
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-03-25
filed on: 24th, December 2018
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2018-05-06
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-03-26
filed on: 27th, December 2017
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2017-05-06
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2016-03-27
filed on: 4th, January 2017
| accounts
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: 2016-11-16
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-11-16
filed on: 24th, November 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-05-06 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to 2015-03-29
filed on: 18th, August 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to 2015-04-10 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 2015-04-28: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-03-17
filed on: 21st, April 2015
| officers
|
|
(AA) Full accounts data made up to 2014-03-30
filed on: 3rd, January 2015
| accounts
|
Free Download
(14 pages)
|
(AP03) On 2014-11-18 - new secretary appointed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-11-18
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-06-16 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-06-16 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-05-01 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-04-10 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2014-03-19
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 254 5Th Floor, Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom on 2014-02-25
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-10-09
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, July 2013
| resolution
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2013-05-20
filed on: 20th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-05-20
filed on: 20th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-05-20
filed on: 20th, May 2013
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084827920001
filed on: 26th, April 2013
| mortgage
|
Free Download
(41 pages)
|
(AA01) Current accounting period shortened from 2014-04-30 to 2014-03-31
filed on: 10th, April 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, April 2013
| incorporation
|
Free Download
(22 pages)
|