(AD01) New registered office address Level 5 Nova North 11 Bressenden Place London SW1E 5BY. Change occurred on Thursday 11th January 2024. Company's previous address: 10 Old Burlington Street London W1S 3AG England.
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment was terminated on Friday 18th August 2023
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 27th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 9th, November 2022
| accounts
|
Free Download
(20 pages)
|
(AP02) Appointment (date: Thursday 21st July 2022) of a member
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 27th June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 14th September 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 27th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, August 2020
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 22nd, August 2020
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 114389610002, created on Monday 10th August 2020
filed on: 12th, August 2020
| mortgage
|
Free Download
(36 pages)
|
(MR04) Charge 114389610001 satisfaction in full.
filed on: 6th, August 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 6th January 2020
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 114389610001, created on Thursday 14th November 2019
filed on: 25th, November 2019
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Thursday 27th June 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th June 2019 to Monday 31st December 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 20th July 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 13th August 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 3rd August 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 3rd August 2018.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 3rd August 2018.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 3rd August 2018.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 20th July 2018.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Old Burlington Street London W1S 3AG. Change occurred on Tuesday 24th July 2018. Company's previous address: 3rd Floor, 16 Garrick Street Garrick Street London WC2E 9BA United Kingdom.
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 20th July 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 20th July 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, June 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 28th June 2018
capital
|
|