(CS01) Confirmation statement with no updates August 3, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 3, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Sabre House 1 Shaftesbury Road London N18 1SW United Kingdom to 36-38 Mortimer Street London W1W 7RG on December 10, 2021
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 3, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 082677820006, created on January 13, 2021
filed on: 18th, January 2021
| mortgage
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, December 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, December 2020
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 25, 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 25, 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 3, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control August 3, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to Sabre House 1 Shaftesbury Road London N18 1SW on June 18, 2020
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 1, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 1, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on October 13, 2017
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082677820005, created on May 26, 2017
filed on: 27th, May 2017
| mortgage
|
Free Download
(6 pages)
|
(MR05) All of the property or undertaking has been released from charge 082677820003
filed on: 26th, May 2017
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 082677820002
filed on: 26th, May 2017
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082677820004, created on December 23, 2016
filed on: 3rd, January 2017
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 1, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 25, 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 5, 2015: 1.00 GBP
capital
|
|
(CH01) On October 28, 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082677820003, created on February 12, 2015
filed on: 13th, February 2015
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 25, 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 11, 2014 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 25, 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 5, 2013: 1.00 GBP
capital
|
|
(MR01) Registration of charge 082677820002
filed on: 18th, April 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2013
| mortgage
|
Free Download
(6 pages)
|
(CH01) On March 4, 2013 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 4, 2013 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On October 25, 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2012
| incorporation
|
|