(CS01) Confirmation statement with updates Tue, 5th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 117151900006, created on Fri, 6th Oct 2023
filed on: 9th, October 2023
| mortgage
|
Free Download
(45 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, October 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 228 42 Watford Way London NW4 3AL England on Thu, 13th Jul 2023 to S223 - S224 Churchill House 120 Bunns Lane London NW7 2AS
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 16th Feb 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 16th Feb 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Blick Rothenburg Limited 16 Great Queen Street London WC2B 5AH England on Mon, 6th Mar 2023 to Suite 228 42 Watford Way London NW4 3AL
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(AP03) On Mon, 6th Mar 2023, company appointed a new person to the position of a secretary
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, March 2023
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, March 2023
| resolution
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 16th Feb 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on Wed, 1st Mar 2023 to C/O Blick Rothenburg Limited 16 Great Queen Street London WC2B 5AH
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 16th Feb 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Feb 2023 new director was appointed.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 16th Feb 2023 new director was appointed.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 16th Feb 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 117151900005, created on Thu, 16th Feb 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(41 pages)
|
(CH01) On Thu, 15th Dec 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Dec 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Dec 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Dec 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Dec 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Dec 2018
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Dec 2018
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, August 2021
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 20th, June 2021
| resolution
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, June 2021
| incorporation
|
Free Download
(28 pages)
|
(MR01) Registration of charge 117151900004, created on Fri, 9th Apr 2021
filed on: 12th, April 2021
| mortgage
|
Free Download
(41 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, March 2021
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, March 2021
| resolution
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 12th Dec 2018
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 6th Dec 2018
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Dec 2018
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Dec 2018
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Suite 1 3rd Floor 11-12 st. James Square London SW1Y 4LB United Kingdom on Thu, 13th Jun 2019 to Lynton House 7-12 Tavistock Square London WC1H 9LT
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 117151900003, created on Tue, 2nd Apr 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 117151900001, created on Tue, 2nd Apr 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 117151900002, created on Tue, 2nd Apr 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(9 pages)
|
(SH01) Capital declared on Wed, 12th Dec 2018: 1000.00 GBP
filed on: 14th, January 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, January 2019
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, January 2019
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2018
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|