(AD01) Address change date: 2023/12/10. New Address: Mode Club 36 Bromyard Avenue London W3 7AU. Previous address: 2 Aldford St London W1K 2AB
filed on: 10th, December 2023
| address
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2022/12/31
filed on: 14th, September 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2023/05/17
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107782890009, created on 2023/02/02
filed on: 3rd, February 2023
| mortgage
|
Free Download
(54 pages)
|
(MR04) Charge 107782890005 satisfaction in full.
filed on: 2nd, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107782890006 satisfaction in full.
filed on: 2nd, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107782890003 satisfaction in full.
filed on: 23rd, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107782890001 satisfaction in full.
filed on: 23rd, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107782890004 satisfaction in full.
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107782890007 satisfaction in full.
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107782890002 satisfaction in full.
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107782890008 satisfaction in full.
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2022/10/11 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 11th, July 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2022/05/17
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/03/16. New Address: 2 Aldford St London W1K 2AB. Previous address: 70 Jermyn Street London SW1Y 6NY United Kingdom
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2021/05/17 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2021/05/17
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 7th, September 2020
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control 2019/06/25
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/06/25
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/17
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 3rd, July 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019/05/17
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 19th, September 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 107782890007, created on 2018/06/06
filed on: 12th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107782890008, created on 2018/06/06
filed on: 12th, June 2018
| mortgage
|
Free Download
(14 pages)
|
(TM01) 2018/06/05 - the day director's appointment was terminated
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/05.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/05/17
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107782890005, created on 2017/11/13
filed on: 24th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107782890006, created on 2017/11/13
filed on: 24th, November 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 107782890002, created on 2017/10/06
filed on: 10th, October 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 107782890001, created on 2017/10/06
filed on: 10th, October 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 107782890004, created on 2017/10/06
filed on: 10th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107782890003, created on 2017/10/06
filed on: 10th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 100 New Bridge Street London EC4V 6JA
filed on: 20th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, May 2017
| incorporation
|
Free Download
(45 pages)
|
(AA01) Current accounting period shortened to 2017/12/31, originally was 2018/05/31.
filed on: 18th, May 2017
| accounts
|
Free Download
(1 page)
|