(CS01) Confirmation statement with no updates Mon, 6th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Mar 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 31st Mar 2023 new director was appointed.
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5th Floor 112 Jermyn Street London SW1Y 6LS United Kingdom on Wed, 19th Apr 2023 to 5th Floor 13 Charles Ii Street London SW1Y 4QU
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tue, 26th Sep 2017
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 104661290004, created on Wed, 9th Nov 2022
filed on: 9th, November 2022
| mortgage
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Nov 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Nov 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 18th Mar 2021
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 18th Mar 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 6th Nov 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104661290003, created on Tue, 9th Feb 2021
filed on: 15th, February 2021
| mortgage
|
Free Download
(47 pages)
|
(TM01) Director's appointment terminated on Wed, 13th Jan 2021
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 4th Feb 2020 new director was appointed.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 4th Feb 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 28th Aug 2020 new director was appointed.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 28th Aug 2020 new director was appointed.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, February 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 4th Feb 2020
filed on: 4th, February 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 25th Nov 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 6th Nov 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Nov 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Fri, 5th Oct 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from 2nd Floor 6 Sloane Street London SW1X 9LF United Kingdom on Thu, 10th May 2018 to 5th Floor 112 Jermyn Street London SW1Y 6LS
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Nov 2017 new director was appointed.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104661290002, created on Thu, 9th Nov 2017
filed on: 9th, November 2017
| mortgage
|
Free Download
(49 pages)
|
(PSC02) Notification of a person with significant control Fri, 9th Dec 2016
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Nov 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 9th Dec 2016
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(1 page)
|
(AP03) On Wed, 20th Sep 2017, company appointed a new person to the position of a secretary
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 20th Sep 2017
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Babmaes Street London SW1Y 6HD United Kingdom on Fri, 20th Oct 2017 to 2nd Floor 6 Sloane Street London SW1X 9LF
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 104661290001, created on Tue, 31st Jan 2017
filed on: 3rd, February 2017
| mortgage
|
Free Download
(47 pages)
|
(SH01) Capital declared on Fri, 9th Dec 2016: 1495.00 GBP
filed on: 9th, December 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2016
| incorporation
|
Free Download
(57 pages)
|
(SH01) Capital declared on Mon, 7th Nov 2016: 0.00 GBP
capital
|
|