(CS01) Confirmation statement with no updates August 27, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, November 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 27, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087371220006, created on October 19, 2021
filed on: 28th, October 2021
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 087371220007, created on October 19, 2021
filed on: 28th, October 2021
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates August 27, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from September 30, 2020 to June 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Solar House 282 Chase Road London N14 6NZ. Change occurred on October 6, 2020. Company's previous address: 1 Old Court Mews 311 Chase Road London N14 6JS.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 30, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 30, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 27, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 14th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 3, 2020 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 3, 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 4, 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 4, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 4, 2017
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Old Court Mews 311 Chase Road London N14 6JS. Change occurred on February 23, 2018. Company's previous address: 25-27 Norfolk Square Hyde Park London W2 1RX.
filed on: 23rd, February 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 4, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087371220005, created on April 19, 2016
filed on: 22nd, April 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 087371220004, created on April 19, 2016
filed on: 21st, April 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087371220003, created on January 5, 2016
filed on: 11th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2014 to September 30, 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 087371220002, created on April 29, 2015
filed on: 11th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087371220001, created on April 9, 2015
filed on: 28th, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 6, 2015: 300.00 GBP
capital
|
|
(CH01) On December 6, 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On December 6, 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On December 6, 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 4, 2013: 300.00 GBP
capital
|
|
(CH01) On November 27, 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 8, 2013. Old Address: 6 Duke Street London W1U 3EN
filed on: 8th, November 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2013
| incorporation
|
|