AA |
Small company accounts made up to 2022/12/31
filed on: 5th, October 2023
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2023/08/08
filed on: 15th, August 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor 22 Baker Street London W1U 3BW England on 2023/08/15 to 16 Berkeley Street Mayfair London W1J 8DZ
filed on: 15th, August 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/08/08
filed on: 15th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/11
filed on: 14th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109241540006, created on 2023/01/23
filed on: 27th, January 2023
|
mortgage |
Free Download
(26 pages)
|
CH01 |
On 2023/01/01 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/01/01 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 26th, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/11
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/11/01 director's details were changed
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 5th, October 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/11
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/04/20.
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/04/20.
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/04/20.
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/04/20
filed on: 24th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 28th, October 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/11
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109241540005, created on 2020/06/26
filed on: 4th, July 2020
|
mortgage |
Free Download
(142 pages)
|
MR01 |
Registration of charge 109241540004, created on 2020/06/26
filed on: 2nd, July 2020
|
mortgage |
Free Download
(148 pages)
|
AD01 |
Change of registered address from 20 Balderton Street London W1K 6TL England on 2020/04/22 to 4th Floor 22 Baker Street London W1U 3BW
filed on: 22nd, April 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020/03/23
filed on: 22nd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/11
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 22nd, May 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/20
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 109241540002 satisfaction in full.
filed on: 4th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 109241540001 satisfaction in full.
filed on: 4th, April 2018
|
mortgage |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/07
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017/09/08
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/04/05
filed on: 16th, January 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 109241540003, created on 2017/12/20
filed on: 21st, December 2017
|
mortgage |
Free Download
(105 pages)
|
AA01 |
Current accounting period shortened to 2018/04/05, originally was 2018/08/31.
filed on: 18th, November 2017
|
accounts |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 11th, October 2017
|
incorporation |
Free Download
(20 pages)
|
MR01 |
Registration of charge 109241540002, created on 2017/09/27
filed on: 5th, October 2017
|
mortgage |
Free Download
(100 pages)
|
MR01 |
Registration of charge 109241540001, created on 2017/09/27
filed on: 3rd, October 2017
|
mortgage |
Free Download
(100 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 25th, September 2017
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, August 2017
|
incorporation |
Free Download
(9 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/08/21
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|