(CS01) Confirmation statement with no updates Fri, 21st Apr 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Apr 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, March 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, March 2022
| mortgage
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Mon, 8th Jul 2019
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Apr 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Apr 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Apr 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Apr 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Apr 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sat, 21st Apr 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Sat, 21st Apr 2018
filed on: 7th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 21st Apr 2018
filed on: 7th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Jun 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 North Audley Street 4th Floor London W1K 6WL England on Tue, 19th Jun 2018 to 633 Commercial Road Limehouse London E14 7NT
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 15th May 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095512820003, created on Mon, 13th Jun 2016
filed on: 21st, June 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Apr 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 22 Grosvenor Square London W1K 6DT United Kingdom on Wed, 11th May 2016 to 20 North Audley Street 4th Floor London W1K 6WL
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 095512820002, created on Mon, 27th Apr 2015
filed on: 15th, May 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 095512820001, created on Mon, 27th Apr 2015
filed on: 15th, May 2015
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2015
| incorporation
|
|
(SH01) Capital declared on Mon, 20th Apr 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|