(TM01) 2024/03/06 - the day director's appointment was terminated
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/07/13
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022/06/01
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/03/14. New Address: 4th Floor Burlington Building 19 Heddon Street London W1B 4BG. Previous address: White Hart House High Street Limpsfield Surrey RH8 0DT
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/03/01 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/03/01 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 2023/03/01 secretary's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022/06/01 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/06/01 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/07/13
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 5th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/07/10
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) 2020/09/30 - the day director's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/09/30.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/09/30.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/09/30 - the day director's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/10
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened to 2018/12/30
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/21
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2019/04/11 - the day secretary's appointment was terminated
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 8th, August 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2018/06/21
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 091864290003 satisfaction in full.
filed on: 11th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 091864290004 satisfaction in full.
filed on: 11th, September 2017
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/08/03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2016/12/31
filed on: 17th, July 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2017/06/21
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/03/13 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 091864290002 satisfaction in full.
filed on: 2nd, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091864290003, created on 2016/08/18
filed on: 23rd, August 2016
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 091864290004, created on 2016/08/18
filed on: 23rd, August 2016
| mortgage
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 15th, July 2016
| accounts
|
Free Download
(25 pages)
|
(AP03) New secretary appointment on 2016/06/22
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/06/21 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(8 pages)
|
(MR01) Registration of charge 091864290002, created on 2015/11/25
filed on: 3rd, December 2015
| mortgage
|
Free Download
(27 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 12th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/08/22 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/09/07
capital
|
|
(CH01) On 2015/05/28 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091864290001, created on 2015/02/18
filed on: 6th, March 2015
| mortgage
|
Free Download
(36 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 15 Golden Square London W1F 9JG
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2014/12/31
filed on: 27th, January 2015
| accounts
|
Free Download
(1 page)
|
(TM02) 2015/01/19 - the day secretary's appointment was terminated
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2015/01/19
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 15 Golden Square London W1F 9JG. Previous address: 15 Golden Square London W1F 9JG United Kingdom
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/01/19.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/01/19 - the day director's appointment was terminated
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/10/23.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/10/23.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, August 2014
| incorporation
|
Free Download
(8 pages)
|