(CS01) Confirmation statement with no updates September 7, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103646150003, created on July 17, 2023
filed on: 17th, July 2023
| mortgage
|
Free Download
(32 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control February 20, 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 20, 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 20, 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 20, 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 7, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 7, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 103646150002, created on April 23, 2021
filed on: 26th, April 2021
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 7, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 7, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 21 Thurloe Square London SW7 2SD United Kingdom to 82 st John Street London EC1M 4JN on April 12, 2019
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 7, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 7, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 11, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 6, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 11, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 11, 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 11, 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 10, 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 10, 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 10, 2017
filed on: 10th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 10, 2017
filed on: 10th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 10, 2017
filed on: 10th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 10, 2017
filed on: 10th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 21 Thurloe Square London SW7 2SD on March 7, 2017
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 103646150001, created on October 20, 2016
filed on: 31st, October 2016
| mortgage
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: September 8, 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on September 8, 2016: 100.00 GBP
filed on: 13th, October 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On September 8, 2016 new director was appointed.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On September 8, 2016 new director was appointed.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on September 7, 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|