(CS01) Confirmation statement with no updates 2023-12-07
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-10-24
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-10-24
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-07-17
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-07-17
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 18th, July 2023
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2023-05-25
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-05-25
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2023-01-16
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-01-27
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-01-27
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-07
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 15th, August 2022
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from 42 Berners Street 5th Floor London W1T 3nd United Kingdom to 125 London Wall 6th Floor London EC2Y 5AS on 2022-07-11
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 42 Berners Street 5th Floor London W1T 3nd on 2022-07-11
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-04-27
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-01-26
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-02-01
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110906070009, created on 2022-01-06
filed on: 7th, January 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 110906070008, created on 2021-12-23
filed on: 5th, January 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 110906070007, created on 2021-12-23
filed on: 24th, December 2021
| mortgage
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with no updates 2021-12-07
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 28th, June 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2020-11-29
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 3rd, September 2020
| accounts
|
Free Download
(12 pages)
|
(CH04) Secretary's details changed on 2020-08-21
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-08-21 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-21 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS on 2020-08-21
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-29
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 28th, August 2019
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 110906070006, created on 2019-07-18
filed on: 22nd, July 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 110906070005, created on 2019-07-12
filed on: 18th, July 2019
| mortgage
|
Free Download
(63 pages)
|
(MR01) Registration of charge 110906070004, created on 2019-07-12
filed on: 17th, July 2019
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2018-11-29
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-10-04
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2018-11-30 to 2018-12-31
filed on: 11th, October 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-04
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Sloane Square London SW1W 8ER United Kingdom to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 2018-10-11
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(AP04) On 2018-10-04 - new secretary appointed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110906070003, created on 2018-09-13
filed on: 25th, September 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 110906070001, created on 2018-09-06
filed on: 13th, September 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 110906070002, created on 2018-09-06
filed on: 10th, September 2018
| mortgage
|
Free Download
(48 pages)
|
(TM01) Director appointment termination date: 2018-01-24
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-24
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-12-11
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-12-11
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-01
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 15 Sloane Square London SW1W 8ER on 2018-01-04
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-01
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-12-01
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-12-01
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-12-01
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2017-12-01
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, November 2017
| incorporation
|
Free Download
(25 pages)
|