(CS01) Confirmation statement with updates 2024/01/30
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended full accounts for the period to 2022/12/31
filed on: 26th, October 2023
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 4th, October 2023
| accounts
|
Free Download
(22 pages)
|
(PSC05) Change to a person with significant control 2023/04/28
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on 2023/04/28
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/04/18. New Address: 157-197 Buckingham Palace Road London SW1W 9SP. Previous address: Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/02/02 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/30
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 22nd, July 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2022/02/14
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(20 pages)
|
(MR04) Charge 110380110003 satisfaction in full.
filed on: 25th, March 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 110380110001 satisfaction in full.
filed on: 25th, March 2021
| mortgage
|
Free Download
(4 pages)
|
(AP02) New member appointment on 2021/03/01.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/03/02
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2021/03/01 - the day director's appointment was terminated
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/01/23
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/01/23
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2020/10/09 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 19th, November 2020
| accounts
|
Free Download
(20 pages)
|
(PSC05) Change to a person with significant control 2020/08/28
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/04/01 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110380110004, created on 2020/05/07
filed on: 12th, May 2020
| mortgage
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with updates 2020/03/02
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2019/12/17 - the day director's appointment was terminated
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/01/15 - the day director's appointment was terminated
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 110380110003, created on 2020/01/21
filed on: 30th, January 2020
| mortgage
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with no updates 2019/10/25
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 6th, June 2019
| accounts
|
Free Download
(21 pages)
|
(TM01) 2018/12/31 - the day director's appointment was terminated
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/01/24 - the day director's appointment was terminated
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 21st, January 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2018/10/29
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2018/11/12
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on 2018/11/12
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/10/01.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/12/31
filed on: 25th, October 2018
| accounts
|
Free Download
(1 page)
|
(TM01) 2018/09/13 - the day director's appointment was terminated
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/06/29 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/06/12 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/02/14 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/02/14 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on 2018/02/01
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 110380110002, created on 2018/01/18
filed on: 22nd, January 2018
| mortgage
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, January 2018
| resolution
|
Free Download
(36 pages)
|
(AD01) Address change date: 2018/01/03. New Address: Thomas House 84 Eccleston Square London SW1V 1PX. Previous address: Neat House 84 Eccleston Square London SW1V 1LP England
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/01/02. New Address: Neat House 84 Eccleston Square London SW1V 1LP. Previous address: 7 Grosvenor Gardens London SW1W 0BD United Kingdom
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/30.
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/11/30.
filed on: 1st, December 2017
| officers
|
Free Download
|
(AP01) New director appointment on 2017/11/30.
filed on: 1st, December 2017
| officers
|
Free Download
|
(CH01) On 2017/10/30 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2018/12/31. Originally it was 2018/10/31
filed on: 17th, November 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/31.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/10/31.
filed on: 9th, November 2017
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110380110001, created on 2017/11/02
filed on: 6th, November 2017
| mortgage
|
Free Download
(33 pages)
|
(NEWINC) Company registration
filed on: 30th, October 2017
| incorporation
|
Free Download
(11 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2017/10/30
capital
|
|