(CH01) On 2023/09/06 director's details were changed
filed on: 21st, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/04/06 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 096189580013 satisfaction in full.
filed on: 16th, February 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2021/05/28 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/09/12 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, August 2019
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 31st, July 2019
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 18th, June 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2019/05/08 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096189580013, created on 2019/02/26
filed on: 7th, March 2019
| mortgage
|
Free Download
(46 pages)
|
(CH01) On 2018/08/06 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, August 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, August 2018
| resolution
|
Free Download
(20 pages)
|
(AP03) On 2018/07/23, company appointed a new person to the position of a secretary
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2018/12/31, originally was 2019/06/30.
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 096189580008 satisfaction in full.
filed on: 24th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 096189580009 satisfaction in full.
filed on: 23rd, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 096189580012 satisfaction in full.
filed on: 23rd, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 096189580010 satisfaction in full.
filed on: 23rd, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 096189580011 satisfaction in full.
filed on: 23rd, July 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/07/06
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/07/06.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/07/06
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/07/06
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/07/06.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/07/06
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 34-35 Clarges Street London W1J 7EJ United Kingdom on 2018/07/09 to Bath House 16 Bath Row Stamford PE9 2QU
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(MR04) Charge 096189580006 satisfaction in full.
filed on: 12th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 096189580002 satisfaction in full.
filed on: 12th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 096189580005 satisfaction in full.
filed on: 12th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 096189580003 satisfaction in full.
filed on: 12th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 096189580004 satisfaction in full.
filed on: 12th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 096189580007 satisfaction in full.
filed on: 12th, June 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 34-35 Clarges Street London W1J 7EJ United Kingdom on 2017/06/05 to 34-35 Clarges Street London W1J 7EJ
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Harewood Place London W1S 1BU England on 2017/03/28 to 34-35 Clarges Street London W1J 7EJ
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 2nd, March 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096189580012, created on 2016/07/06
filed on: 12th, July 2016
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 096189580011, created on 2016/07/08
filed on: 12th, July 2016
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 096189580008, created on 2016/07/06
filed on: 12th, July 2016
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 096189580010, created on 2016/07/06
filed on: 12th, July 2016
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 096189580009, created on 2016/07/08
filed on: 12th, July 2016
| mortgage
|
Free Download
(26 pages)
|
(MR04) Charge 096189580001 satisfaction in full.
filed on: 9th, July 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/02
filed on: 3rd, June 2016
| annual return
|
Free Download
(9 pages)
|
(CH01) On 2015/09/10 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 73 New Bond Street Fourth Floor London W1S 1RS United Kingdom on 2016/05/13 to 1 Harewood Place London W1S 1BU
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096189580007, created on 2016/02/29
filed on: 9th, March 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 096189580006, created on 2016/02/29
filed on: 8th, March 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 096189580005, created on 2015/12/18
filed on: 23rd, December 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 096189580004, created on 2015/12/01
filed on: 4th, December 2015
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 096189580003, created on 2015/11/25
filed on: 27th, November 2015
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 096189580002, created on 2015/11/20
filed on: 24th, November 2015
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 096189580001, created on 2015/10/27
filed on: 27th, October 2015
| mortgage
|
Free Download
(42 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, October 2015
| capital
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/21
filed on: 20th, October 2015
| capital
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 2015/08/21
filed on: 20th, October 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, September 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Securities allocation resolution
filed on: 16th, September 2015
| resolution
|
Free Download
|
(AP01) New director appointment on 2015/09/09.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/09.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/09.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, June 2015
| incorporation
|
Free Download
(42 pages)
|