(TM01) Director's appointment terminated on 22nd June 2023
filed on: 8th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Bedford Square London WC1B 3JA England on 30th June 2022 to 45 Gresham Street London London EC2V 7BG
filed on: 30th, June 2022
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th November 2021
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th October 2021
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 3rd July 2018
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 3rd July 2018
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st July 2020 to 31st December 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th July 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 21st May 2019
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 108518030003 in full
filed on: 22nd, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 108518030002 in full
filed on: 22nd, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 108518030001 in full
filed on: 22nd, May 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th July 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 3rd July 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 3rd July 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 11th August 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108518030003, created on 3rd July 2018
filed on: 11th, July 2018
| mortgage
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 27th, June 2018
| resolution
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 6th September 2017
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th September 2017
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 5th July 2017
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108518030002, created on 29th November 2017
filed on: 30th, November 2017
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 108518030001, created on 22nd September 2017
filed on: 29th, September 2017
| mortgage
|
Free Download
(35 pages)
|
(NEWINC) Incorporation
filed on: 5th, July 2017
| incorporation
|
Free Download
(13 pages)
|