(CS01) Confirmation statement with no updates 2023-10-26
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2022-12-31
filed on: 15th, July 2023
| accounts
|
Free Download
(64 pages)
|
(PSC07) Cessation of a person with significant control 2019-04-11
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-10-26
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 9th, August 2022
| accounts
|
Free Download
(62 pages)
|
(CH01) On 2022-01-01 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 2nd, March 2022
| resolution
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 2nd, March 2022
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 01/03/22
filed on: 2nd, March 2022
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2022-03-02: 21721682.90 GBP
filed on: 2nd, March 2022
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 17th, December 2021
| accounts
|
Free Download
(57 pages)
|
(MR04) Satisfaction of charge 092819640003 in full
filed on: 17th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092819640002 in full
filed on: 17th, December 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-10-27
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Myo, 123 Victoria Street London SW1E 6DE England to 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY on 2021-10-08
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England to 3rd Floor 63 st. James's Street London SW1A 1LY on 2021-10-08
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-05-04: 217216829.00 GBP
filed on: 10th, May 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2021-05-04: 215466829.00 GBP
filed on: 7th, May 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2021-03-22: 200271901.00 GBP
filed on: 23rd, March 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2021-01-25: 195271901.00 GBP
filed on: 26th, January 2021
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 7th, January 2021
| accounts
|
Free Download
(58 pages)
|
(SH01) Statement of Capital on 2020-12-15: 183271901.00 GBP
filed on: 21st, December 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-11-25: 177271901.00 GBP
filed on: 26th, November 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-10-27
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from One Fleet Place London EC4M 7WS to Myo, 123 Victoria Street London SW1E 6DE on 2020-08-26
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-06-25: 174500002.00 GBP
filed on: 26th, June 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-05-26: 172000002.00 GBP
filed on: 27th, May 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-03-24: 162000002.00 GBP
filed on: 2nd, April 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-12-03
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-10-27
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 092819640003, created on 2019-10-07
filed on: 9th, October 2019
| mortgage
|
Free Download
(20 pages)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(49 pages)
|
(SH01) Statement of Capital on 2019-06-28: 152000002.00 GBP
filed on: 3rd, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-04-23: 152000001.00 GBP
filed on: 30th, April 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-01-07: 142000001.00 GBP
filed on: 10th, January 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-10-27
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-09-17: 130000001.00 GBP
filed on: 20th, September 2018
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 17th, September 2018
| accounts
|
Free Download
(47 pages)
|
(CS01) Confirmation statement with updates 2017-10-27
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-08-02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-08-02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2016-12-31
filed on: 14th, July 2017
| accounts
|
Free Download
(38 pages)
|
(MR01) Registration of charge 092819640002, created on 2016-11-17
filed on: 21st, November 2016
| mortgage
|
Free Download
(21 pages)
|
(MR04) Satisfaction of charge 092819640001 in full
filed on: 18th, November 2016
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-27
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-09-22: 118000001.00 GBP
filed on: 12th, October 2016
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 21st, August 2016
| accounts
|
Free Download
(36 pages)
|
(AR01) Annual return made up to 2015-10-27 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-04-01 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092819640001, created on 2015-01-23
filed on: 29th, January 2015
| mortgage
|
Free Download
(41 pages)
|
(SH01) Statement of Capital on 2014-11-24: 111000001.00 GBP
filed on: 2nd, December 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-10-31
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-10-27
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-10-27
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-27
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2015-10-31 to 2015-12-31
filed on: 30th, October 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-10-27
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, October 2014
| incorporation
|
Free Download
(45 pages)
|