(AA) Full accounts for the period ending 2022/12/31
filed on: 6th, October 2023
| accounts
|
Free Download
(34 pages)
|
(MR04) Charge 101815010002 satisfaction in full.
filed on: 8th, June 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/05/15
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/02/14 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/02/14 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/02/22. New Address: Upper Floors 104 Baker Street London England W1U 6TN. Previous address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, January 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 26th, January 2023
| incorporation
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 5th, January 2023
| accounts
|
Free Download
(29 pages)
|
(MR01) Registration of charge 101815010004, created on 2022/12/13
filed on: 21st, December 2022
| mortgage
|
Free Download
(59 pages)
|
(MR01) Registration of charge 101815010005, created on 2022/12/13
filed on: 21st, December 2022
| mortgage
|
Free Download
(65 pages)
|
(CS01) Confirmation statement with no updates 2022/05/15
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022/04/19
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, January 2022
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, January 2022
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 30th, December 2021
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 101815010003, created on 2021/06/09
filed on: 29th, June 2021
| mortgage
|
Free Download
(12 pages)
|
(MR04) Charge 101815010001 satisfaction in full.
filed on: 25th, June 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/15
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/05/12
filed on: 12th, May 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/02/01.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 17th, December 2020
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2020/05/15
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/05/07 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/05/07 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 13th, November 2019
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2019/05/15
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/05/01
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 20th, February 2019
| accounts
|
Free Download
(21 pages)
|
(AA01) Previous accounting period shortened to 2017/12/30
filed on: 5th, December 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/02/15.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/02/15.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101815010002, created on 2018/09/28
filed on: 10th, October 2018
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates 2018/05/15
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2017/05/31 to 2017/11/15
filed on: 10th, January 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 101815010001, created on 2017/11/15
filed on: 28th, November 2017
| mortgage
|
Free Download
(74 pages)
|
(AD01) Address change date: 2017/10/18. New Address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN. Previous address: 235 Old Marylebone Road London NW1 5QT United Kingdom
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/15
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 16th, May 2016
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/05/16
capital
|
|