CS01 |
Confirmation statement with updates Tue, 14th Nov 2023
filed on: 14th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 10th Nov 2023. New Address: Tudor House 250 Menlove Avenue Liverpool L18 3JF. Previous address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
filed on: 10th, November 2023
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 9th Mar 2023
filed on: 14th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 13th Mar 2023
filed on: 13th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, December 2022
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Feb 2022
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Feb 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 26th Feb 2020 to Tue, 25th Feb 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 19th, August 2020
|
accounts |
Free Download
(11 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd May 2020
filed on: 25th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, June 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Feb 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 26th Feb 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 27th Feb 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 23rd Jul 2019. New Address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Previous address: Elsey Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
filed on: 23rd, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 2nd Jul 2019. New Address: Elsey Court 20-22 Great Titchfield Street London W1W 8BE. Previous address: Elsey Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
filed on: 2nd, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Jul 2019. New Address: Elsey Court 20-22 Great Titchfield Street London W1W 8BE. Previous address: 5th Floor 89 New Bond Street London W1S 1DA United Kingdom
filed on: 1st, July 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 1st, July 2019
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: Fri, 28th Jun 2019. New Address: 5th Floor 89 New Bond Street London W1S 1DA. Previous address: C/O Pbsl, the Courtyard 14a Sydenham Road Croydon CR0 2EE United Kingdom
filed on: 28th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Feb 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Mon, 4th Sep 2017 - the day director's appointment was terminated
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Feb 2018
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 4th Sep 2017
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 4th Sep 2017
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Mon, 4th Sep 2017 - the day director's appointment was terminated
filed on: 5th, March 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, February 2018
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, February 2018
|
resolution |
Free Download
(2 pages)
|
AP01 |
On Mon, 19th Jun 2017 new director was appointed.
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106351130001, created on Fri, 24th Mar 2017
filed on: 11th, April 2017
|
mortgage |
Free Download
(36 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2017
|
incorporation |
Free Download
(39 pages)
|