(PSC08) Notification of a person with significant control statement
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 17th January 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 73 Cornhill London EC3V 3QQ England to Lombard Wharf 14 Lombard Road London SW11 3GP on Monday 8th January 2024
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 15th December 2023.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 29th November 2022 to Monday 28th November 2022
filed on: 27th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 16th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th November 2022 to Tuesday 29th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 16th September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 116643380003 satisfaction in full.
filed on: 18th, August 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th September 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 8th February 2019
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 7th November 2018
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 8th February 2019
filed on: 15th, July 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 1st June 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st June 2020.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 116643380002 satisfaction in full.
filed on: 15th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 116643380001 satisfaction in full.
filed on: 15th, May 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 90a Eaton Place London SW1X 8LW United Kingdom to 73 Cornhill London EC3V 3QQ on Friday 31st January 2020
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 16th September 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 16th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 16th September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 16th September 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 24th May 2019
filed on: 24th, May 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(MR01) Registration of charge 116643380003, created on Tuesday 23rd April 2019
filed on: 24th, April 2019
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 116643380002, created on Friday 29th March 2019
filed on: 5th, April 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 116643380001, created on Wednesday 3rd April 2019
filed on: 4th, April 2019
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Monday 18th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 8th February 2019.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 8th February 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 8th February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 8th February 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 8th February 2019.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 8th February 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, November 2018
| incorporation
|
Free Download
(10 pages)
|