(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095939880013, created on Thursday 9th February 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 095939880010, created on Thursday 9th February 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 095939880011, created on Thursday 9th February 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 095939880012, created on Thursday 9th February 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(26 pages)
|
(CH01) On Wednesday 11th May 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 45 Albemarle Street London W1S 4JL United Kingdom to 6 Arlington Street London SW1A 1RE on Tuesday 9th November 2021
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(MR04) Charge 095939880005 satisfaction in full.
filed on: 6th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095939880004 satisfaction in full.
filed on: 6th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Monday 10th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095939880008, created on Thursday 8th April 2021
filed on: 16th, April 2021
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 095939880009, created on Thursday 8th April 2021
filed on: 16th, April 2021
| mortgage
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095939880006, created on Friday 31st January 2020
filed on: 3rd, February 2020
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 095939880007, created on Friday 31st January 2020
filed on: 3rd, February 2020
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 095939880004, created on Friday 23rd August 2019
filed on: 5th, September 2019
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 095939880005, created on Friday 23rd August 2019
filed on: 5th, September 2019
| mortgage
|
Free Download
(23 pages)
|
(CH01) On Tuesday 20th August 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Friday 10th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Monday 15th May 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Saturday 31st December 2016
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 095939880001
filed on: 4th, October 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 095939880003, created on Tuesday 27th September 2016
filed on: 28th, September 2016
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 095939880002, created on Monday 27th June 2016
filed on: 1st, July 2016
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 095939880001, created on Monday 27th June 2016
filed on: 1st, July 2016
| mortgage
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st May 2016 to Thursday 31st December 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 15th May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 31st March 2016.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th May 2015.
filed on: 8th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 15th May 2015.
filed on: 8th, June 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Friday 15th May 2015
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On Friday 15th May 2015 - new secretary appointed
filed on: 8th, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 15th May 2015
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 45 Albemarle Street London W1S 4JL on Tuesday 19th May 2015
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, May 2015
| incorporation
|
Free Download
(16 pages)
|