(CS01) Confirmation statement with no updates 2024/02/07
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/02/17
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/02/17
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 102989680002 satisfaction in full.
filed on: 10th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 102989680001 satisfaction in full.
filed on: 10th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 102989680003 satisfaction in full.
filed on: 10th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/02/17
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 5th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom on 2020/07/21 to 167, Unit 1 Broadhurst Gardens London NW6 3AU
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102989680003, created on 2020/05/15
filed on: 20th, May 2020
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 102989680002, created on 2020/04/29
filed on: 12th, May 2020
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 102989680001, created on 2020/03/19
filed on: 22nd, March 2020
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates 2020/02/20
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/01/22
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/01/22
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/01/22
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/07/26
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5th Floor 89 New Bond Street London W1S 1DA England on 2019/06/18 to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 27th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/07/26
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/07/26
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/08/09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/08/09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/08/09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/03/31
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/09/06
filed on: 6th, September 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/08/04.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/08/04.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/08/04
filed on: 6th, September 2016
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2016/08/04
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England on 2016/08/11 to 5th Floor 89 New Bond Street London W1S 1DA
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, July 2016
| incorporation
|
Free Download
(22 pages)
|