(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 20th, January 2024
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 28th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108427040007, created on 10th March 2023
filed on: 14th, March 2023
| mortgage
|
Free Download
(68 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(42 pages)
|
(TM01) 1st October 2022 - the day director's appointment was terminated
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2022
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st February 2021 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(42 pages)
|
(MR01) Registration of charge 108427040006, created on 23rd December 2021
filed on: 24th, December 2021
| mortgage
|
Free Download
(72 pages)
|
(AP01) New director was appointed on 15th October 2021
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th November 2021
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 15th October 2021 - the day director's appointment was terminated
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th June 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(42 pages)
|
(MR01) Registration of charge 108427040005, created on 25th November 2020
filed on: 3rd, December 2020
| mortgage
|
Free Download
(69 pages)
|
(MR01) Registration of charge 108427040004, created on 25th November 2020
filed on: 27th, November 2020
| mortgage
|
Free Download
(69 pages)
|
(CS01) Confirmation statement with no updates 28th June 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 16th July 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 9th July 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th July 2020. New Address: Third Floor 20 Old Bailey London EC4M 7AN. Previous address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Third Floor 20 Old Bailey London EC4M 7AN at an unknown date
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On 31st March 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st March 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 20th March 2020 - the day director's appointment was terminated
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 26th March 2020. New Address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA. Previous address: 4th Floor 159 st. John Street London EC1V 4QJ United Kingdom
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2019 to 31st March 2020
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st October 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 18th June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 21st June 2019 - the day director's appointment was terminated
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 108427040003, created on 12th June 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(64 pages)
|
(SH01) Statement of Capital on 12th June 2019: 57379710.00 GBP
filed on: 17th, June 2019
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(41 pages)
|
(AP01) New director was appointed on 30th November 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(39 pages)
|
(SH01) Statement of Capital on 1st August 2018: 48397001.00 GBP
filed on: 13th, August 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108427040002, created on 2nd August 2018
filed on: 7th, August 2018
| mortgage
|
Free Download
(62 pages)
|
(CS01) Confirmation statement with no updates 28th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 15th June 2018 - the day director's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) 1st June 2018 - the day director's appointment was terminated
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th June 2018
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 27th April 2018 - the day director's appointment was terminated
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 16th February 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2018 to 31st December 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 13th October 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, October 2017
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 6th, October 2017
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108427040001, created on 27th September 2017
filed on: 2nd, October 2017
| mortgage
|
Free Download
(59 pages)
|
(AP01) New director was appointed on 3rd July 2017
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd July 2017 - the day director's appointment was terminated
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd July 2017
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, June 2017
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 29th June 2017: 1.00 GBP
capital
|
|