(CH01) On 2024-01-21 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 102982280003 in full
filed on: 24th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 102982280005, created on 2023-09-27
filed on: 6th, October 2023
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 102982280004, created on 2023-09-27
filed on: 6th, October 2023
| mortgage
|
Free Download
(59 pages)
|
(CS01) Confirmation statement with updates 2023-07-26
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023-07-07 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 2022-12-30 to 2022-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-26
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ. Change occurred on 2022-07-01. Company's previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom.
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102982280003, created on 2022-06-23
filed on: 23rd, June 2022
| mortgage
|
Free Download
(22 pages)
|
(MR04) Satisfaction of charge 102982280001 in full
filed on: 9th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2022-06-09
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 102982280002 in full
filed on: 9th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(AD01) New registered office address 16 Great Queen Street Covent Garden London WC2B 5AH. Change occurred on 2022-05-18. Company's previous address: Palladium House 1-4 Argyll Street London W1F 7LD.
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102982280002, created on 2021-11-26
filed on: 1st, December 2021
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 102982280001, created on 2021-11-26
filed on: 1st, December 2021
| mortgage
|
Free Download
(45 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-30
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-07-26
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-26
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-30
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-26
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-12-30
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-30
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-12-31 to 2017-12-30
filed on: 19th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-07-26
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2018-07-31 to 2017-12-31
filed on: 19th, July 2018
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-04-30
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-04-30
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(3 pages)
|
(AD01) New registered office address Palladium House 1-4 Argyll Street London W1F 7LD. Change occurred on 2018-03-14. Company's previous address: Suite E3, Tower House Latimer Park Latimer Road Latimer Bucks HP5 1TU England.
filed on: 14th, March 2018
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-07-31
filed on: 25th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-07-26
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-02-13 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite E3, Tower House Latimer Park Latimer Road Latimer Bucks HP5 1TU. Change occurred on 2017-02-13. Company's previous address: Suite E5 First Floor Tower House Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TL United Kingdom.
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, July 2016
| incorporation
|
Free Download
(10 pages)
|