(AA) Full accounts for the period ending 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 20th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 31st July 2021 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 13th January 2023 - the day director's appointment was terminated
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 14th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 14th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 078825130008, created on 30th July 2019
filed on: 2nd, August 2019
| mortgage
|
Free Download
(76 pages)
|
(MR01) Registration of charge 078825130007, created on 30th July 2019
filed on: 2nd, August 2019
| mortgage
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 14th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 078825130006, created on 23rd July 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 078825130005, created on 23rd July 2018
filed on: 26th, July 2018
| mortgage
|
Free Download
(78 pages)
|
(MR04) Satisfaction of charge 078825130003 in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078825130002 in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078825130004 in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd March 2018
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2018
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(15 pages)
|
(TM01) 12th July 2017 - the day director's appointment was terminated
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th July 2017
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 078825130003
filed on: 26th, January 2017
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 2nd, October 2016
| accounts
|
Free Download
(16 pages)
|
(TM01) 25th July 2016 - the day director's appointment was terminated
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th December 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th December 2015: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 078825130004, created on 28th September 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 11th September 2015
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078825130003, created on 5th March 2015
filed on: 10th, March 2015
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 078825130002, created on 27th February 2015
filed on: 5th, March 2015
| mortgage
|
Free Download
(30 pages)
|
(AR01) Annual return drawn up to 14th December 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th January 2015: 1.00 GBP
capital
|
|
(CH04) Secretary's details changed on 1st September 2014
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(15 pages)
|
(AD01) Address change date: 19th August 2014. New Address: 5 Hanover Square London W1S 1HQ. Previous address: 11-15 Farm Street London W1J 5RS
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On 14th December 2013 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th December 2013 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th December 2013 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 14th December 2013 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(14 pages)
|
(AA01) Accounting reference date changed from 31st December 2012 to 31st March 2013
filed on: 12th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th December 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) 30th November 2012 - the day director's appointment was terminated
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, February 2012
| mortgage
|
Free Download
(17 pages)
|
(CH01) On 14th December 2011 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2011
| incorporation
|
Free Download
(25 pages)
|