(CS01) Confirmation statement with no updates December 11, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 60 Bishopsgate London 60 Bishopsgate 6th Floor Hasilwood House London EC2N 4AW. Change occurred on January 3, 2023. Company's previous address: 1st Floor 64 Baker Street London W1U 7GB England.
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 11, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 4, 2022
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 1, 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 11, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 13, 2021 new director was appointed.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 13, 2021 new director was appointed.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 13, 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, August 2021
| incorporation
|
Free Download
(14 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093516910003, created on August 13, 2021
filed on: 16th, August 2021
| mortgage
|
Free Download
(72 pages)
|
(MR01) Registration of charge 093516910002, created on August 13, 2021
filed on: 13th, August 2021
| mortgage
|
Free Download
(75 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 10th, August 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 11, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On July 29, 2020 new director was appointed.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 29, 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 11, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1st Floor 64 Baker Street London W1U 7GB. Change occurred on September 6, 2019. Company's previous address: 42-47 Ibex House Minories London EC3N 1DY England.
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) On July 22, 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 30, 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 30, 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 093516910001, created on May 7, 2019
filed on: 9th, May 2019
| mortgage
|
Free Download
(73 pages)
|
(CS01) Confirmation statement with no updates December 11, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 11, 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to July 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 11, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to July 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2015
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 11, 2016: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on February 28, 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from December 31, 2015 to July 31, 2015
filed on: 25th, March 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 28, 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: January 20, 2015) of a member
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2014
| incorporation
|
Free Download
(8 pages)
|