(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control Mon, 13th Nov 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Nov 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 13th Nov 2023. New Address: 36 Walpole Street London SW3 4QS. Previous address: 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Oct 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Oct 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 16th Aug 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 12th Jul 2021 new director was appointed.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 12th Jul 2021 - the day director's appointment was terminated
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 9th Dec 2020 new director was appointed.
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 2nd Jan 2020 new director was appointed.
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 20th Dec 2019 - the day director's appointment was terminated
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 20th Dec 2019 - the day director's appointment was terminated
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 12th Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control Mon, 25th Feb 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 25th Feb 2019. New Address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Previous address: Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 31st Jan 2019 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 31st Jan 2019 - the day director's appointment was terminated
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 12th Oct 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 110117870002, created on Fri, 15th Dec 2017
filed on: 4th, January 2018
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 110117870001, created on Fri, 15th Dec 2017
filed on: 4th, January 2018
| mortgage
|
Free Download
(14 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, January 2018
| resolution
|
Free Download
(14 pages)
|
(AP01) On Fri, 8th Dec 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th Dec 2017 new director was appointed.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 13th Oct 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th Dec 2017 new director was appointed.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 13th Oct 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2019
filed on: 17th, October 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 13th Oct 2017: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|