TM01 |
Director appointment termination date: Thursday 8th April 2021
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 8th April 2021
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd March 2021.
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England to 110 Cannon Street London EC4N 6EU on Monday 12th April 2021
filed on: 12th, April 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 383a Euston Road London NW1 3AU England to The Bretano Suite, First Floor Lyttelton Road London N2 0EF on Monday 5th October 2020
filed on: 5th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Bretano Suite, First Floor Lyttelton Road London N2 0EF England to The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF on Monday 5th October 2020
filed on: 5th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 30th September 2019
filed on: 17th, September 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th May 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 1st November 2019
filed on: 16th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 30th September 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th May 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 085251100003, created on Tuesday 19th February 2019
filed on: 26th, February 2019
|
mortgage |
Free Download
(57 pages)
|
AD01 |
Registered office address changed from C/O Bolt Partners 1 Portland Place London W1B 1PN England to 383a Euston Road London NW1 3AU on Wednesday 21st November 2018
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 30th September 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th May 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 31st December 2017
filed on: 2nd, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th May 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 13th May 2016 with full list of members
filed on: 11th, June 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Monday 3rd August 2015 director's details were changed
filed on: 11th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 3rd August 2015 director's details were changed
filed on: 11th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2015
filed on: 10th, June 2016
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Sussex House 143 Long Acre London WC2E 9AE to C/O Bolt Partners 1 Portland Place London W1B 1PN on Monday 27th July 2015
filed on: 27th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 13th May 2015 with full list of members
filed on: 11th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Thursday 11th June 2015
|
capital |
|
AP01 |
New director appointment on Tuesday 10th March 2015.
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 16th February 2015
filed on: 8th, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 30th September 2014
filed on: 24th, February 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Tuesday 13th May 2014 with full list of members
filed on: 9th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Monday 9th June 2014
|
capital |
|
AA01 |
Accounting period extended to Tuesday 30th September 2014. Originally it was Saturday 31st May 2014
filed on: 9th, June 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 085251100002
filed on: 18th, October 2013
|
mortgage |
Free Download
(83 pages)
|
MR01 |
Registration of charge 085251100001
filed on: 9th, October 2013
|
mortgage |
Free Download
(39 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Wednesday 21st August 2013
filed on: 21st, August 2013
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, May 2013
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|