(MR01) Registration of charge 102596350001, created on Tue, 6th Feb 2024
filed on: 7th, February 2024
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 102596350002, created on Tue, 6th Feb 2024
filed on: 7th, February 2024
| mortgage
|
Free Download
(26 pages)
|
(CH01) On Tue, 30th Jan 2024 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Aug 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 50 Sloane Avenue London SW3 3DD England on Fri, 2nd Jun 2023 to 25 Bedford Square London WC1B 3HH
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 31 Draycott Avenue London SW3 3BS England on Wed, 15th Sep 2021 to 50 Sloane Avenue London SW3 3DD
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 13th Sep 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AD04) Registers new location: 31 Draycott Avenue London SW3 3BS.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AP03) On Tue, 16th Mar 2021, company appointed a new person to the position of a secretary
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 16th Mar 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18 Esher Place Avenue Esher Surrey KT10 8PY England on Thu, 30th Jul 2020 to 31 Draycott Avenue London SW3 3BS
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 9th, June 2020
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 9th, June 2020
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 01/02/20
filed on: 9th, June 2020
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Tue, 9th Jun 2020: 100.00 GBP
filed on: 9th, June 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Jun 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Grey Tiles Kingston Hill Kingston upon Thames Surrey KT2 7LN England on Mon, 1st Jun 2020 to 18 Esher Place Avenue Esher Surrey KT10 8PY
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 8th Jan 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Hay Hill 12 Hay Hill London W1 8NR England on Wed, 11th Dec 2019 to Grey Tiles Kingston Hill Kingston upon Thames Surrey KT2 7LN
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 19th Nov 2019 secretary's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 19th Nov 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Jun 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Jun 2019 director's details were changed
filed on: 23rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1-6 Yarmouth Place London W1J 7BU United Kingdom on Sun, 23rd Jun 2019 to 12 Hay Hill 12 Hay Hill London W1 8NR
filed on: 23rd, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Dartmouth House 37 Charles Street Mayfair London W1J 5ED England on Mon, 12th Mar 2018 to 1-6 Yarmouth Place London W1J 7BU
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(CH03) On Sat, 9th Sep 2017 secretary's details were changed
filed on: 10th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 7th Sep 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Sep 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Dartmouth House 37 Charles Street Mayfair London W1J 5ED.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Dartmouth House 37 Charles Street Mayfair London W1J 5ED.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Dartmouth House 37 Charles Street Mayfair London W1J 5ED England at an unknown date to Dartmouth House 37 Charles Street Mayfair London W1J 5ED
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from , Dartmouth House 37 Charles Street, Mayfair, London, W1J 5ED, United Kingdom on Wed, 25th Jan 2017 to Dartmouth House 37 Charles Street Mayfair London W1J 5ED
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from , 20-22 Wenlock Road, London, N1 7GU, England on Tue, 24th Jan 2017 to Dartmouth House 37 Charles Street Mayfair London W1J 5ED
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 10th Jan 2017 secretary's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Sun, 9th Oct 2016, company appointed a new person to the position of a secretary
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 8th Oct 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 9th Oct 2016 new director was appointed.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2016
| incorporation
|
Free Download
(10 pages)
|