TM01 |
Director's appointment was terminated on Friday 15th December 2023
filed on: 27th, December 2023
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/01/23
filed on: 30th, October 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 28th January 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/01/23
filed on: 30th, October 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/01/23
filed on: 30th, October 2023
|
accounts |
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 29th January 2022
filed on: 28th, October 2022
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/01/22
filed on: 28th, October 2022
|
accounts |
Free Download
(49 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/01/22
filed on: 28th, October 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 29/01/22
filed on: 28th, October 2022
|
other |
Free Download
(3 pages)
|
MR04 |
Charge 100757700003 satisfaction in full.
filed on: 21st, May 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 100757700002 satisfaction in full.
filed on: 21st, May 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 100757700001 satisfaction in full.
filed on: 21st, May 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 100757700004 satisfaction in full.
filed on: 21st, May 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 100757700005, created on Monday 9th May 2022
filed on: 18th, May 2022
|
mortgage |
Free Download
(36 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/01/21
filed on: 10th, November 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/01/21
filed on: 10th, November 2021
|
accounts |
Free Download
(51 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 30th January 2021
filed on: 10th, November 2021
|
accounts |
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/01/21
filed on: 10th, November 2021
|
other |
Free Download
(3 pages)
|
CH01 |
On Tuesday 24th August 2021 director's details were changed
filed on: 24th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th June 2021
filed on: 9th, June 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 100757700004, created on Tuesday 13th April 2021
filed on: 16th, April 2021
|
mortgage |
Free Download
(30 pages)
|
CH01 |
On Tuesday 5th January 2021 director's details were changed
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/02/20
filed on: 14th, December 2020
|
accounts |
Free Download
(43 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 01/02/20
filed on: 14th, December 2020
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 01/02/20
filed on: 14th, December 2020
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 1st February 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th October 2020
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 100757700003, created on Thursday 30th July 2020
filed on: 31st, July 2020
|
mortgage |
Free Download
(29 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 02/02/19
filed on: 16th, July 2019
|
accounts |
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 2nd February 2019
filed on: 16th, July 2019
|
accounts |
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 02/02/19
filed on: 16th, July 2019
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 02/02/19
filed on: 16th, July 2019
|
other |
Free Download
(3 pages)
|
CH01 |
On Tuesday 15th January 2019 director's details were changed
filed on: 22nd, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 5th January 2019 director's details were changed
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 5th January 2019 director's details were changed
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 03/02/18
filed on: 29th, November 2018
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 3rd February 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 03/02/18
filed on: 29th, November 2018
|
accounts |
Free Download
(39 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 03/02/18
filed on: 29th, November 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 03/02/18
filed on: 20th, November 2018
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 03/02/18
filed on: 20th, November 2018
|
other |
Free Download
(3 pages)
|
CH01 |
On Thursday 9th August 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 20th August 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th September 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 20th August 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
filed on: 25th, June 2018
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL. Change occurred at an unknown date. Company's previous address: 235 Old Marylebone Road London NW1 5QT England.
filed on: 29th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st October 2017.
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Reiss Building 12 Picton Place London W1U 1BW. Change occurred on Wednesday 15th November 2017. Company's previous address: 235 Old Marylebone Road London NW1 5QT England.
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 28th January 2017
filed on: 9th, November 2017
|
accounts |
Free Download
(36 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Tuesday 31st January 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 235 Old Marylebone Road London NW1 5QT
filed on: 27th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 235 Old Marylebone Road London NW1 5QT. Change occurred on Tuesday 22nd August 2017. Company's previous address: Almack House 28 King Street London SW1Y 6QW United Kingdom.
filed on: 22nd, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th May 2017.
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th May 2017
filed on: 17th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th February 2017.
filed on: 21st, March 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st February 2017
filed on: 21st, March 2017
|
officers |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 235 Old Marylebone Road London NW1 5QT
filed on: 27th, October 2016
|
address |
Free Download
(1 page)
|
SH01 |
138320286.00 GBP is the capital in company's statement on Wednesday 4th May 2016
filed on: 19th, May 2016
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 100757700002, created on Wednesday 11th May 2016
filed on: 12th, May 2016
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 100757700001, created on Tuesday 12th April 2016
filed on: 14th, April 2016
|
mortgage |
Free Download
(43 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2016
|
incorporation |
Free Download
(32 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Monday 21st March 2016
|
capital |
|