(CS01) Confirmation statement with no updates Tue, 3rd Oct 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Oct 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Oct 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 087178710002, created on Fri, 11th Jun 2021
filed on: 14th, June 2021
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Oct 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AP03) New secretary appointment on Mon, 1st Jul 2019
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 19th Nov 2018. New Address: 12a Upper Berkeley Street London W1H 7QE. Previous address: Mitre House 12-14 Mitre Street London EC3A 5BU
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 22nd Oct 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, February 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Oct 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Oct 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 25th Nov 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Oct 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 24th Nov 2014: 100.00 GBP
capital
|
|
(CH01) On Sun, 23rd Nov 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 23rd Nov 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Sep 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 087178710001, created on Wed, 23rd Jul 2014
filed on: 23rd, July 2014
| mortgage
|
Free Download
(48 pages)
|
(AP01) On Mon, 21st Jul 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 23rd May 2014. Old Address: 34 Ely Place London EC1N 6TD
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2013
| incorporation
|
|