(AA) Total exemption full accounts data made up to 2023-12-31
filed on: 12th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2024-01-03
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 117500540001 in full
filed on: 17th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 117500540002 in full
filed on: 17th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 117500540003 in full
filed on: 17th, January 2023
| mortgage
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2022-12-31
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-01-03
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 15th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-01-03
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2021-12-23
filed on: 3rd, January 2022
| officers
|
Free Download
(1 page)
|
(AP03) On 2022-01-01 - new secretary appointed
filed on: 3rd, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 3C High Street Esher Surrey KT10 9RL on 2021-12-23
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 117500540003, created on 2021-10-12
filed on: 22nd, October 2021
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 2nd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-01-03
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 17th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's details changed on 2020-03-30
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2020-01-31 to 2019-12-31
filed on: 27th, April 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT United Kingdom to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 2020-04-06
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020-03-30
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-03
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP04) On 2019-10-25 - new secretary appointed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2019-10-25
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 117500540002, created on 2019-03-18
filed on: 20th, March 2019
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 117500540001, created on 2019-03-18
filed on: 20th, March 2019
| mortgage
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, March 2019
| resolution
|
Free Download
(30 pages)
|
(AD01) Registered office address changed from 3C High Street Esher Surrey KT10 9RL United Kingdom to 1 Lumley Street Mayfair London W1K 6TT on 2019-02-25
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-02-25
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-02-25
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-02-22
filed on: 22nd, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, February 2019
| resolution
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, January 2019
| resolution
|
Free Download
(30 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019-01-21
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP04) On 2019-01-21 - new secretary appointed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-01-04
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, January 2019
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 2019-01-04: 1.00 GBP
capital
|
|