(CS01) Confirmation statement with no updates 8th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 23rd June 2023. New Address: Mamhead Castle Mamhead Exeter EX6 8HD. Previous address: 22 Grosvenor Gardens First Floor London U.K. SW1W 0DH United Kingdom
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 17th May 2023. New Address: 22 Grosvenor Gardens First Floor London U.K. SW1W 0DH. Previous address: 1st Floor, 22 Grosvenor Gardens London SW1X 9DX England
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(TM01) 10th February 2023 - the day director's appointment was terminated
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 082444190003 in full
filed on: 1st, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 082444190002 in full
filed on: 1st, December 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 8th October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 27th April 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th April 2021
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd March 2021. New Address: 1st Floor, 22 Grosvenor Gardens London SW1X 9DX. Previous address: 22 Grosvenor Gardens London SW1W 0DH England
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082444190003, created on 26th November 2020
filed on: 9th, December 2020
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 082444190002, created on 26th November 2020
filed on: 9th, December 2020
| mortgage
|
Free Download
(51 pages)
|
(AP01) New director was appointed on 26th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th November 2020. New Address: 22 Grosvenor Gardens London SW1W 0DH. Previous address: Curtis House 34 Third Avenue Hove BN3 2PD United Kingdom
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) 26th November 2020 - the day director's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 26th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 26th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 26th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 082444190001 in full
filed on: 25th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th October 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th October 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 31st October 2017. New Address: Curtis House 34 Third Avenue Hove BN3 2PD. Previous address: 10 Norwich Street London EC4A 1BD
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th October 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th October 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th October 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th October 2014: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th October 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082444190001
filed on: 2nd, August 2013
| mortgage
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 26th October 2012
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 26th October 2012 - the day director's appointment was terminated
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, October 2012
| incorporation
|
Free Download
(7 pages)
|