(CH01) On 28th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 21st November 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on 15th July 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th July 2023
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st December 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 1st December 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 1st December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 30th December 2020 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 24th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 27th December 2019 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 6th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st December 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(20 pages)
|
(PSC02) Notification of a person with significant control 28th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 29th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 235 Old Marylebone Road London NW1 5QT England on 23rd October 2017 to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 15th, December 2016
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 1st December 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
|
(TM02) Secretary's appointment terminated on 1st October 2016
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR on 12th October 2016 to 235 Old Marylebone Road London NW1 5QT
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 11th, May 2016
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, May 2016
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 28th, April 2016
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 18th March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094961110001, created on 24th March 2016
filed on: 30th, March 2016
| mortgage
|
Free Download
(47 pages)
|
(TM01) Director's appointment terminated on 21st March 2016
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th March 2016
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th March 2016
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th December 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th December 2015
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th December 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(1 page)
|
(AP04) On 2nd July 2015, company appointed a new person to the position of a secretary
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2015
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th June 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th June 2015
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 117a Hillcot Road Bolton Greater Manchester BL18RW England on 9th July 2015 to Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR
filed on: 9th, July 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, March 2015
| incorporation
|
Free Download
(27 pages)
|