AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Sep 2023
filed on: 5th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 15th Aug 2023. New Address: 16 Berkeley Street Mayfair London W1J 8DZ. Previous address: 4th Floor 22 Baker Street London W1U 3BW England
filed on: 15th, August 2023
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 8th Aug 2023 - the day director's appointment was terminated
filed on: 15th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 8th Aug 2023 - the day director's appointment was terminated
filed on: 15th, August 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 109214360007, created on Mon, 23rd Jan 2023
filed on: 27th, January 2023
|
mortgage |
Free Download
(26 pages)
|
CH01 |
On Sun, 1st Jan 2023 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jan 2023 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Sep 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Aug 2022
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Nov 2021 director's details were changed
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Aug 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 20th Apr 2021 new director was appointed.
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Apr 2021 new director was appointed.
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Apr 2021 new director was appointed.
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 20th Apr 2021 - the day director's appointment was terminated
filed on: 24th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 28th, October 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Aug 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109214360006, created on Fri, 26th Jun 2020
filed on: 4th, July 2020
|
mortgage |
Free Download
(142 pages)
|
MR01 |
Registration of charge 109214360005, created on Fri, 26th Jun 2020
filed on: 2nd, July 2020
|
mortgage |
Free Download
(148 pages)
|
AD01 |
Address change date: Wed, 22nd Apr 2020. New Address: 4th Floor 22 Baker Street London W1U 3BW. Previous address: 20 Balderton Street London W1K 6TL England
filed on: 22nd, April 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 23rd Mar 2020
filed on: 22nd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Aug 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 21st, May 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Aug 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109214360004, created on Mon, 30th Apr 2018
filed on: 3rd, May 2018
|
mortgage |
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2018
|
mortgage |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 7th Mar 2018
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 8th Sep 2017
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 16th, January 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 16th Jan 2018. New Address: 20 Balderton Street London W1K 6TL. Previous address: 20 Baldeton Street London W1K 6TL England
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 109214360003, created on Wed, 20th Dec 2017
filed on: 27th, December 2017
|
mortgage |
Free Download
(105 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, October 2017
|
incorporation |
Free Download
(20 pages)
|
MR01 |
Registration of charge 109214360002, created on Wed, 27th Sep 2017
filed on: 5th, October 2017
|
mortgage |
Free Download
|
MR01 |
Registration of charge 109214360001, created on Wed, 27th Sep 2017
filed on: 3rd, October 2017
|
mortgage |
Free Download
(100 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 25th, September 2017
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2017
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 17th Aug 2017: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|