(CH01) On Friday 15th March 2024 director's details were changed
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th August 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 8th April 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th November 2020 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th April 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Lodge 25 Mandela Street London NW1 0DU. Change occurred on Wednesday 3rd February 2021. Company's previous address: 21 Bedford Square London WC1B 3HH United Kingdom.
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 10th August 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 11th November 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st July 2019 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 5th October 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th June 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 097256210003 satisfaction in full.
filed on: 21st, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097256210004 satisfaction in full.
filed on: 21st, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097256210002 satisfaction in full.
filed on: 21st, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097256210001 satisfaction in full.
filed on: 21st, May 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 10th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th August 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 11th November 2016 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 7th August 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 7th August 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 10th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th August 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thursday 14th January 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097256210001, created on Wednesday 25th November 2015
filed on: 8th, December 2015
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 097256210004, created on Wednesday 25th November 2015
filed on: 8th, December 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 097256210003, created on Wednesday 25th November 2015
filed on: 8th, December 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 097256210002, created on Wednesday 25th November 2015
filed on: 8th, December 2015
| mortgage
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 10th August 2015
filed on: 11th, August 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, August 2015
| incorporation
|
Free Download
(10 pages)
|