(CS01) Confirmation statement with no updates October 24, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to January 2, 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with no updates October 24, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 7th, February 2022
| accounts
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with no updates October 24, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, April 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 24, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 49 Southwark Street London SE1 1RU. Change occurred on October 29, 2020. Company's previous address: 88-90 Baker Street London W1U 6TQ.
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082673560002, created on April 20, 2020
filed on: 4th, May 2020
| mortgage
|
Free Download
(12 pages)
|
(CH01) On November 11, 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 24, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) On June 10, 2019 new director was appointed.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082673560001, created on March 8, 2019
filed on: 20th, March 2019
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates October 24, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 24, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 7, 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(12 pages)
|
(CH01) On September 11, 2017 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 11, 2017 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 11, 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 31, 2017: 240.00 GBP
filed on: 31st, March 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 24, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 31, 2016: 200.00 GBP
filed on: 1st, November 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 8, 2016: 150.00 GBP
filed on: 31st, October 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On September 21, 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On February 16, 2016 new director was appointed.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 24, 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 5, 2015: 100.00 GBP
capital
|
|
(CH01) On October 24, 2014 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to October 31, 2013 (was December 31, 2013).
filed on: 4th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 9, 2014: 100.00 GBP
capital
|
|
(CH01) On October 25, 2012 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2012
| incorporation
|
Free Download
(44 pages)
|