(CS01) Confirmation statement with no updates September 17, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Padmini Singla 50 Grosvenor Hill London W1K 3QT England to 50 Grosvenor Hill London W1K 3QT on August 24, 2023
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(AP01) On August 1, 2023 new director was appointed.
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 1, 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(19 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 17, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 10th, June 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates September 17, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates September 17, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 10, 2019 new director was appointed.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates September 17, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates September 17, 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates September 17, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on April 12, 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 17, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(17 pages)
|
(TM02) Secretary appointment termination on April 6, 2016
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to C/O Padmini Singla 50 Grosvenor Hill London W1K 3QT on April 8, 2016
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(AP03) On April 6, 2016 - new secretary appointed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 4, 2016
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On February 3, 2016 new director was appointed.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to September 17, 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 12, 2015: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: June 24, 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 15, 2015
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, February 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, February 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086942930004, created on February 2, 2015
filed on: 4th, February 2015
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 086942930003, created on February 2, 2015
filed on: 4th, February 2015
| mortgage
|
Free Download
(20 pages)
|
(CH01) On September 7, 2014 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 21, 2015 new director was appointed.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 21, 2015 new director was appointed.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 17, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 14, 2014: 100.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from December 31, 2014 to December 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 1st, April 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 086942930001
filed on: 4th, October 2013
| mortgage
|
Free Download
(61 pages)
|
(MR01) Registration of charge 086942930002
filed on: 4th, October 2013
| mortgage
|
Free Download
(55 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2013
| incorporation
|
|