(CS01) Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086480980005, created on Mon, 6th Dec 2021
filed on: 8th, December 2021
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, November 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Nov 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control Fri, 17th Aug 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 96 Kensington High Street London W8 4SG England at an unknown date to Unit 106 Harbour Yard Chelsea Harbour London SW10 0XD
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 17th Aug 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Aug 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG England on Fri, 17th Aug 2018 to Unit 106 Chelsea Harbour London SW10 0XD
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 106 Chelsea Harbour London SW10 0XD England on Fri, 17th Aug 2018 to Unit 106 Harbour Yard Chelsea Harbour London SW10 0XD
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Nov 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sun, 1st Oct 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, September 2017
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 15th, September 2017
| resolution
|
Free Download
(16 pages)
|
(MR01) Registration of charge 086480980004, created on Tue, 5th Sep 2017
filed on: 15th, September 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 086480980003, created on Tue, 5th Sep 2017
filed on: 15th, September 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 086480980001, created on Wed, 2nd Aug 2017
filed on: 11th, August 2017
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 086480980002, created on Wed, 2nd Aug 2017
filed on: 11th, August 2017
| mortgage
|
Free Download
(21 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(12 pages)
|
(PSC05) Change to a person with significant control Mon, 10th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 96 Kensington High Street London W8 4SG.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 6th Jan 2017
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 6th Jan 2017
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 6th Jan 2017 new director was appointed.
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Old Jewry 7th Floor London EC2R 8DU on Wed, 4th Jan 2017 to C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Aug 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 13th Aug 2013 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Aug 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Jun 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Aug 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AP04) On Thu, 15th May 2014, company appointed a new person to the position of a secretary
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 15th May 2014
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Tue, 13th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 24th, September 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2013
| incorporation
|
Free Download
|