TM01 |
Director's appointment was terminated on 2024-03-06
filed on: 13th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-24
filed on: 24th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023-03-14
filed on: 24th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor Burlington Building 19 Heddon Street London W1B 4BG. Change occurred on 2023-03-14. Company's previous address: White Hart House High Street Limpsfield Surrey RH8 0DT.
filed on: 14th, March 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023-03-01 director's details were changed
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-03-01 director's details were changed
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2023-03-01 secretary's details were changed
filed on: 6th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, December 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2022-06-01 director's details were changed
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-06-01 director's details were changed
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-24
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 5th, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-17
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 3rd, November 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2020-09-30
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-30
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-30
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-30
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-17
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 23rd, December 2019
|
accounts |
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-20
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-04-11
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 7th, August 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2018-03-25
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091003710005 in full
filed on: 11th, September 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091003710003 in full
filed on: 11th, September 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091003710004 in full
filed on: 11th, September 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 17th, July 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017-03-25
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2017-03-13 director's details were changed
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 091003710002 in full
filed on: 2nd, December 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091003710001 in full
filed on: 2nd, December 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 091003710004, created on 2016-08-18
filed on: 23rd, August 2016
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 091003710005, created on 2016-08-18
filed on: 23rd, August 2016
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 091003710003, created on 2016-08-18
filed on: 23rd, August 2016
|
mortgage |
Free Download
(24 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 15th, July 2016
|
accounts |
Free Download
(26 pages)
|
AP03 |
Appointment (date: 2016-06-22) of a secretary
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-25
filed on: 20th, April 2016
|
annual return |
Free Download
(8 pages)
|
MR01 |
Registration of charge 091003710002, created on 2016-03-18
filed on: 23rd, March 2016
|
mortgage |
Free Download
|
MR01 |
Registration of charge 091003710001, created on 2015-11-25
filed on: 3rd, December 2015
|
mortgage |
Free Download
(30 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 12th, October 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-24
filed on: 30th, June 2015
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 2015-05-28 director's details were changed
filed on: 23rd, June 2015
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 15 Golden Square London W1F 9JG at an unknown date
filed on: 28th, January 2015
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-01-19
filed on: 23rd, January 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-01-19) of a secretary
filed on: 23rd, January 2015
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address 15 Golden Square London W1F 9JG. Change occurred at an unknown date. Company's previous address: 15 Golden Square London W1F 9JG United Kingdom.
filed on: 23rd, January 2015
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-06-30 to 2014-12-31
filed on: 23rd, January 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-19
filed on: 22nd, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-19
filed on: 22nd, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-23
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-23
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, June 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-06-24: 1.00 GBP
|
capital |
|