(AD01) Address change date: 2024/03/26. New Address: 8 st. James's Square St.James's London SW1Y 4JU. Previous address: PO Box 4385 10504205 - Companies House Default Address Cardiff CF14 8LH
filed on: 26th, March 2024
| address
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105042050006, created on 2023/12/05
filed on: 6th, December 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 105042050005, created on 2023/08/25
filed on: 25th, August 2023
| mortgage
|
Free Download
(12 pages)
|
(MR04) Charge 105042050003 satisfaction in full.
filed on: 24th, July 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/11/29
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105042050004, created on 2022/10/07
filed on: 14th, October 2022
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 105042050003, created on 2022/10/12
filed on: 12th, October 2022
| mortgage
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105042050002, created on 2022/08/15
filed on: 24th, August 2022
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 105042050001, created on 2022/08/15
filed on: 17th, August 2022
| mortgage
|
Free Download
(14 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/29
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/06/10. New Address: 8 st. James's Square St James’S London SW1Y 4JU. Previous address: 8 st. James's Square London SW1Y 4JU England
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/05/11. New Address: 8 st. James's Square London SW1Y 4JU. Previous address: 100 Pall Mall London SW1Y 5NQ England
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/11/29
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2020/12/31. Originally it was 2020/11/30
filed on: 10th, November 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/08/25
filed on: 25th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 27th, July 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/07/24.
filed on: 25th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/07/25. New Address: 100 Pall Mall London SW1Y 5NQ. Previous address: Highland House the Broadway London SW19 1NE England
filed on: 25th, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/07/24
filed on: 25th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/07/24
filed on: 25th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/07/24
filed on: 25th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/07/24 - the day director's appointment was terminated
filed on: 25th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/07/24 - the day director's appointment was terminated
filed on: 25th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/07/24.
filed on: 25th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/29
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 8th, August 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/07/08. New Address: Highland House the Broadway London SW19 1NE. Previous address: Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN England
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/29
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/11/29
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/05/23
filed on: 23rd, May 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/01/19. New Address: Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN. Previous address: 51 st Georges Road Wimbledon London SW19 4EA United Kingdom
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, November 2016
| incorporation
|
Free Download
(48 pages)
|