(AP04) New secretary appointment on Fri, 26th May 2023
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 26th May 2023 - the day secretary's appointment was terminated
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(21 pages)
|
(TM01) Sat, 1st Oct 2022 - the day director's appointment was terminated
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Oct 2022 new director was appointed.
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 19th Jul 2022 - the day director's appointment was terminated
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 085234470002, created on Wed, 15th Dec 2021
filed on: 17th, December 2021
| mortgage
|
Free Download
(13 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(23 pages)
|
(AP01) On Tue, 20th Jul 2021 new director was appointed.
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 7th May 2021 new director was appointed.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 7th May 2021 - the day director's appointment was terminated
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 15th Jan 2020 - the day director's appointment was terminated
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Mar 2017 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 19th Jul 2019 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 8th Jan 2018. New Address: 8 Sackville Street London W1S 3DG. Previous address: 30 Charles Ii Street St. James's London SW1Y 4AE England
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Mon, 8th Jan 2018
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 10th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(20 pages)
|
(AP01) On Tue, 17th Jan 2017 new director was appointed.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 17th Jan 2017 - the day director's appointment was terminated
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 085234470001, created on Fri, 16th Dec 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(41 pages)
|
(SH01) Capital declared on Thu, 24th Nov 2016: 9604500.00 GBP
filed on: 16th, December 2016
| capital
|
Free Download
(4 pages)
|
(TM02) Mon, 14th Nov 2016 - the day secretary's appointment was terminated
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Fri, 11th Nov 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on Mon, 14th Nov 2016
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 14th Nov 2016 - the day secretary's appointment was terminated
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(37 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 10th May 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 24th May 2016: 6604500.00 GBP
capital
|
|
(AD01) Address change date: Fri, 6th May 2016. New Address: 30 Charles Ii Street St. James's London SW1Y 4AE. Previous address: 6 New Street Square 12th Floor New Fetter Lane London EC4A 3BF
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(19 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 6 New Street Square New Fetter Lane London EC4A 3BF. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 10th May 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 2nd Jun 2015: 6604500.00 GBP
capital
|
|
(AP04) New secretary appointment on Thu, 4th Dec 2014
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Thu, 4th Dec 2014 - the day secretary's appointment was terminated
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(20 pages)
|
(CH04) Secretary's name changed on Mon, 19th May 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 10th May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 4th Jun 2014: 6604500.00 GBP
capital
|
|
(AP04) New secretary appointment on Wed, 4th Jun 2014
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 4th Jun 2014 - the day secretary's appointment was terminated
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 23rd Dec 2013: 6604500.00 GBP
filed on: 4th, January 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 28th, May 2013
| resolution
|
Free Download
(33 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st May 2014 to Tue, 31st Dec 2013
filed on: 28th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AD02) Notification of SAIL
filed on: 28th, May 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(42 pages)
|