AD01 |
Address change date: 4th January 2023. New Address: 22 York Buildings London WC2N 6JU. Previous address: Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England
filed on: 4th, January 2023
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 098889790004 in full
filed on: 22nd, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098889790005 in full
filed on: 22nd, June 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th June 2022
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 10th June 2022
filed on: 10th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 26/05/22
filed on: 27th, May 2022
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 27th May 2022: 336.00 GBP
filed on: 27th, May 2022
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 27th, May 2022
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 27th, May 2022
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 27th, May 2022
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2020
filed on: 23rd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2020
filed on: 23rd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2020
filed on: 23rd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2020
filed on: 23rd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st April 2020
filed on: 23rd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th June 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW at an unknown date
filed on: 23rd, April 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2020
filed on: 23rd, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2020
filed on: 22nd, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2020
filed on: 22nd, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
6th April 2020 - the day director's appointment was terminated
filed on: 22nd, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
6th April 2020 - the day director's appointment was terminated
filed on: 22nd, April 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd April 2020. New Address: Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ. Previous address: 21-23 Ives Street Chelsea London SW3 2nd United Kingdom
filed on: 22nd, April 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2020
filed on: 22nd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th June 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 4th September 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th September 2018
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th November 2017 to 31st May 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th June 2018
filed on: 7th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th June 2018
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 6th June 2018 director's details were changed
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th June 2018
filed on: 7th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th May 2018
filed on: 6th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th May 2018
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 16th, August 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th August 2017
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th May 2017. New Address: 21-23 Ives Street Chelsea London SW3 2nd. Previous address: 26 Eaton Terrace Belgravia London SW1W 8TS England
filed on: 24th, May 2017
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098889790003 in full
filed on: 27th, April 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 098889790001 in full
filed on: 27th, April 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 098889790002 in full
filed on: 27th, April 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 098889790004, created on 24th March 2017
filed on: 24th, March 2017
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge 098889790005, created on 24th March 2017
filed on: 24th, March 2017
|
mortgage |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 24th November 2016
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 23rd March 2016: 500.00 GBP
filed on: 8th, April 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 8th, April 2016
|
resolution |
Free Download
(27 pages)
|
MR01 |
Registration of charge 098889790003, created on 24th March 2016
filed on: 5th, April 2016
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 098889790001, created on 24th March 2016
filed on: 5th, April 2016
|
mortgage |
Free Download
(47 pages)
|
MR01 |
Registration of charge 098889790002, created on 24th March 2016
filed on: 5th, April 2016
|
mortgage |
Free Download
(38 pages)
|
NEWINC |
Incorporation
filed on: 25th, November 2015
|
incorporation |
Free Download
(7 pages)
|