(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 24th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 12th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th August 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108202780007, created on Friday 3rd December 2021
filed on: 14th, December 2021
| mortgage
|
Free Download
(32 pages)
|
(MR04) Charge 108202780005 satisfaction in full.
filed on: 13th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 108202780006, created on Friday 3rd December 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th August 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 108202780004 satisfaction in full.
filed on: 21st, September 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 2nd February 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 12th, March 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, March 2021
| incorporation
|
Free Download
(47 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 25th, February 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 108202780005, created on Friday 12th February 2021
filed on: 16th, February 2021
| mortgage
|
Free Download
(49 pages)
|
(AD01) Registered office address changed from 14 Bond Street House Clifford Street London W1S 4JU to C/O Wmg Advisors Llp Bond Street House 14 Clifford Street London W1S 4JU on Wednesday 27th January 2021
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 14th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th June 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Sunday 30th June 2019 to Tuesday 31st December 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 14th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 108202780001 satisfaction in full.
filed on: 23rd, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 108202780002 satisfaction in full.
filed on: 23rd, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 108202780004, created on Tuesday 14th May 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(31 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108202780003, created on Thursday 19th July 2018
filed on: 26th, February 2019
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 108202780002, created on Monday 17th September 2018
filed on: 20th, September 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 108202780001, created on Monday 17th September 2018
filed on: 20th, September 2018
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thursday 14th June 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Friday 12th January 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 12th January 2018.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 12th January 2018.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 12th January 2018.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 12th January 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 12th January 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 29th, January 2018
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to 14 Clifford Street London W1S 4JU on Thursday 25th January 2018
filed on: 25th, January 2018
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 12th January 2018
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, January 2018
| resolution
|
Free Download
(50 pages)
|
(NEWINC) Company registration
filed on: 15th, June 2017
| incorporation
|
Free Download
(38 pages)
|