SH01 |
Statement of Capital on 2024-04-18: 101.00 GBP
filed on: 2nd, May 2024
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-31
filed on: 27th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Fifth Floor, 5 New Street Square London EC4A 3BF. Change occurred on 2024-01-16. Company's previous address: Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England.
filed on: 16th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 3rd, January 2024
|
accounts |
Free Download
(52 pages)
|
TM01 |
Director's appointment was terminated on 2023-12-18
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-12-18
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-12-18
filed on: 2nd, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-12-01
filed on: 16th, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-09-30
filed on: 2nd, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-07-31
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-05
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-31
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-31
filed on: 5th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-01-01
filed on: 5th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-01
filed on: 5th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 4th, January 2023
|
accounts |
Free Download
(51 pages)
|
CH01 |
On 2022-07-01 director's details were changed
filed on: 30th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-07-01 director's details were changed
filed on: 30th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-07-01 director's details were changed
filed on: 30th, November 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 093816130001 in full
filed on: 15th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093816130002 in full
filed on: 15th, September 2022
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN. Change occurred on 2022-07-11. Company's previous address: Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ.
filed on: 11th, July 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-06-30
filed on: 1st, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-15
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-27
filed on: 17th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-04-27
filed on: 16th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-01-01
filed on: 17th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-31
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-09-23 director's details were changed
filed on: 13th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-09-23
filed on: 13th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 4th, October 2021
|
accounts |
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-21
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 29th, December 2020
|
accounts |
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-21
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-09-22
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 1st, October 2019
|
accounts |
Free Download
(35 pages)
|
PSC03 |
Notification of a person with significant control 2018-06-22
filed on: 7th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-06-07
filed on: 7th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-21
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 18th, September 2018
|
accounts |
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, July 2018
|
resolution |
Free Download
(29 pages)
|
AP01 |
New director was appointed on 2018-06-22
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-22
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-22
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-21
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-06
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 6th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 28th, September 2017
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 2017-01-09
filed on: 17th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 16th, June 2016
|
accounts |
Free Download
(33 pages)
|
AA01 |
Previous accounting period shortened from 2016-01-31 to 2015-12-31
filed on: 1st, June 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2017-01-31 to 2016-12-31
filed on: 22nd, February 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-09
filed on: 22nd, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-01-22: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 093816130002, created on 2015-01-22
filed on: 30th, January 2015
|
mortgage |
Free Download
(65 pages)
|
MR01 |
Registration of charge 093816130001, created on 2015-01-22
filed on: 29th, January 2015
|
mortgage |
Free Download
(63 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2015
|
incorporation |
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 2015-01-09: 100.00 GBP
|
capital |
|