AP01 |
On Tue, 25th Feb 2025 new director was appointed.
filed on: 12th, March 2025
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 24th Feb 2025 - the day director's appointment was terminated
filed on: 12th, March 2025
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 16th, December 2024
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, May 2024
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th May 2024
filed on: 15th, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 14th May 2024. New Address: 72 Welbeck Street London W1G 0AY. Previous address: 116 Upper Street London N1 1QP England
filed on: 14th, May 2024
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 15th Apr 2024 - the day director's appointment was terminated
filed on: 25th, April 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 15th Apr 2024 new director was appointed.
filed on: 25th, April 2024
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 13th, April 2024
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, April 2024
|
incorporation |
Free Download
(13 pages)
|
MR01 |
Registration of charge 101793020005, created on Thu, 28th Mar 2024
filed on: 4th, April 2024
|
mortgage |
Free Download
(42 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, April 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, April 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, April 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, April 2024
|
mortgage |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tue, 17th Nov 2020
filed on: 19th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 17th Nov 2020
filed on: 19th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th May 2023
filed on: 9th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 2nd, March 2023
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Thu, 12th May 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 5th, April 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th May 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 19th, January 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Tue, 17th Nov 2020 director's details were changed
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Nov 2020 director's details were changed
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 17th Nov 2020. New Address: 116 Upper Street London N1 1QP. Previous address: 5th Floor 33 Davies Street London W1K 4LR United Kingdom
filed on: 17th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th May 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101793020004, created on Fri, 20th Dec 2019
filed on: 6th, January 2020
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 101793020003, created on Fri, 20th Dec 2019
filed on: 2nd, January 2020
|
mortgage |
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th May 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, February 2019
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Fri, 22nd Jun 2018 - the day director's appointment was terminated
filed on: 22nd, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Aug 2018 new director was appointed.
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th May 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 12th May 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 18th, May 2017
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101793020002, created on Wed, 29th Jun 2016
filed on: 6th, July 2016
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 101793020001, created on Wed, 29th Jun 2016
filed on: 1st, July 2016
|
mortgage |
Free Download
(37 pages)
|
AP01 |
On Fri, 27th May 2016 new director was appointed.
filed on: 9th, June 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 27th May 2016 new director was appointed.
filed on: 9th, June 2016
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2016
|
incorporation |
Free Download
(19 pages)
|