(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(17 pages)
|
(PSC01) Notification of a person with significant control Fri, 6th Mar 2020
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 9th Apr 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 11th Dec 2020. New Address: 5th Floor 86 Jermyn Street London SW1Y 6AW. Previous address: 11 Albemarle Street London W1S 4HH
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 6th Mar 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(16 pages)
|
(TM01) Fri, 6th Mar 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 6th Mar 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Mar 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Mar 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(54 pages)
|
(AP01) On Thu, 18th Apr 2019 new director was appointed.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 23rd Apr 2019 - the day director's appointment was terminated
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 18th Apr 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 23rd Apr 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 19th Jan 2018
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 3rd Jul 2018
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(54 pages)
|
(TM01) Wed, 4th Jul 2018 - the day director's appointment was terminated
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Jul 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 19th Jan 2018 - the day director's appointment was terminated
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 20th Dec 2017 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(51 pages)
|
(TM01) Tue, 16th May 2017 - the day director's appointment was terminated
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 2nd Apr 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(26 pages)
|
(TM01) Thu, 30th Jun 2016 - the day director's appointment was terminated
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 088856000005, created on Thu, 23rd Jun 2016
filed on: 27th, June 2016
| mortgage
|
Free Download
(23 pages)
|
(CH01) On Thu, 2nd Jun 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 23rd May 2016 new director was appointed.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088856000004, created on Fri, 4th Mar 2016
filed on: 7th, March 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 088856000003, created on Fri, 4th Mar 2016
filed on: 7th, March 2016
| mortgage
|
Free Download
(27 pages)
|
(AR01) Annual return drawn up to Thu, 11th Feb 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 12th Feb 2016: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 25th, November 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088856000001, created on Thu, 2nd Jul 2015
filed on: 8th, July 2015
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 088856000002, created on Thu, 2nd Jul 2015
filed on: 7th, July 2015
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to Wed, 11th Feb 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 29th Oct 2014 new director was appointed.
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Tue, 11th Feb 2014: 100.00 GBP
capital
|
|