(TM01) Director's appointment terminated on Fri, 1st May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st Dec 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th Dec 2018
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 20th Dec 2018
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th Nov 2019 new director was appointed.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(24 pages)
|
(CH01) On Fri, 9th Aug 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Apr 2019 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 60 Welbeck Street London W1G 9XB England on Fri, 12th Apr 2019 to 2nd Floor 167-169 Great Portland Street London W1W 5PF
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 20th Dec 2018
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th Dec 2018
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 14th Dec 2018
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 1st Dec 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 13th Dec 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(25 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 11th Apr 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 29th Mar 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 29th Mar 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Thu, 29th Mar 2018
filed on: 7th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 29th Mar 2018
filed on: 7th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 29th Mar 2018
filed on: 7th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Dominion Street London EC2M 2EF England on Fri, 6th Apr 2018 to 60 Welbeck Street London W1G 9XB
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(AP03) On Fri, 2nd Feb 2018, company appointed a new person to the position of a secretary
filed on: 13th, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 20th Dec 2017 new director was appointed.
filed on: 24th, January 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Dec 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 245 Broad Street 245 Broad Street Birmingham B1 2HQ England on Wed, 20th Dec 2017 to 17 Dominion Street London EC2M 2EF
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Dec 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Sep 2017
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 4th Aug 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Dec 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 1st Aug 2016 new director was appointed.
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Aug 2016 new director was appointed.
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Dominion Street London EC2M 2EF on Thu, 4th Aug 2016 to 245 Broad Street 245 Broad Street Birmingham B1 2HQ
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge 091738830003, created on Thu, 31st Mar 2016
filed on: 11th, April 2016
| mortgage
|
Free Download
(74 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, April 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, April 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Dec 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Dec 2015: 1.00 GBP
capital
|
|
(MR01) Registration of charge 091738830002, created on Fri, 24th Jul 2015
filed on: 4th, August 2015
| mortgage
|
Free Download
(162 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Dec 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 16th Dec 2014: 1.00 GBP
capital
|
|
(MR01) Registration of charge 091738830001, created on Thu, 11th Sep 2014
filed on: 18th, September 2014
| mortgage
|
Free Download
(41 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 7th, September 2014
| resolution
|
|
(MA) Articles and Memorandum of Association
filed on: 7th, September 2014
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on Wed, 13th Aug 2014: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|