(AA) Full accounts data made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates July 12, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 12, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates July 12, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108650540003, created on November 26, 2021
filed on: 27th, November 2021
| mortgage
|
Free Download
(51 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates July 12, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4th Floor Portland House Bressenden Place London SW1E 5RS England to 5th Floor, 50 Pall Mall London SW1Y 5JH on September 11, 2020
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 108650540002, created on February 25, 2020
filed on: 27th, February 2020
| mortgage
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control December 27, 2019
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 3, 2020
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 27, 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 27, 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 27, 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 12, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(19 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 12, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 18, 2018: 1243811.00 GBP
filed on: 27th, September 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 26th, September 2018
| resolution
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 22, 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 7, 2017 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108650540001, created on November 16, 2017
filed on: 20th, November 2017
| mortgage
|
Free Download
(30 pages)
|
(AP01) On August 7, 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On August 7, 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On August 7, 2017 new director was appointed.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On August 7, 2017 new director was appointed.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3rd Floor, Michelin House 81 Fulham Road London SW3 6rd United Kingdom to 4th Floor Portland House Bressenden Place London SW1E 5RS on August 9, 2017
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 7, 2017
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On August 7, 2017 new director was appointed.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 7, 2017
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2nd Floor 2-5 Old Bond Street London W1S 4PD United Kingdom to 3rd Floor, Michelin House 81 Fulham Road London SW3 6rd on July 14, 2017
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 13th, July 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2017
| incorporation
|
Free Download
|