AA |
Full accounts data made up to December 31, 2022
filed on: 28th, December 2023
|
accounts |
Free Download
(35 pages)
|
CH01 |
On July 3, 2023 director's details were changed
filed on: 1st, December 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 3, 2023 new director was appointed.
filed on: 5th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 3, 2023 new director was appointed.
filed on: 5th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 3rd, June 2023
|
accounts |
Free Download
(38 pages)
|
TM01 |
Director's appointment was terminated on May 12, 2023
filed on: 19th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 10, 2023
filed on: 3rd, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On February 10, 2023 new director was appointed.
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Albemarle Street London W1S 4HQ. Change occurred on December 9, 2022. Company's previous address: Hill House 1 Little New Street London EC4A 3TR England.
filed on: 9th, December 2022
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 7, 2022
filed on: 9th, December 2022
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: December 7, 2022) of a secretary
filed on: 9th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 7, 2022 new director was appointed.
filed on: 9th, December 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093312820004, created on March 2, 2022
filed on: 4th, March 2022
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 093312820005, created on March 2, 2022
filed on: 4th, March 2022
|
mortgage |
Free Download
(34 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 25th, September 2021
|
accounts |
Free Download
|
AA |
Full accounts data made up to December 31, 2019
filed on: 19th, January 2021
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 12th, August 2019
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on January 11, 2019
filed on: 27th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On January 11, 2019 new director was appointed.
filed on: 27th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 18th, July 2018
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 1st, September 2017
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on May 4, 2017
filed on: 5th, May 2017
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, March 2017
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, March 2017
|
resolution |
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 093312820003, created on February 13, 2017
filed on: 17th, February 2017
|
mortgage |
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on February 13, 2017
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 13, 2017 new director was appointed.
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 13, 2017
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 13, 2017
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 13, 2017
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Hill House 1 Little New Street London EC4A 3TR. Change occurred on February 15, 2017. Company's previous address: Asticus Building 21 Palmer Street London SW1H 0AD England.
filed on: 15th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
On February 13, 2017 new director was appointed.
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 13, 2017) of a secretary
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(29 pages)
|
CH01 |
On April 14, 2016 director's details were changed
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2016
filed on: 29th, April 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On April 14, 2016 director's details were changed
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 14, 2016 new director was appointed.
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: April 14, 2016) of a secretary
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 14, 2016
filed on: 29th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Asticus Building 21 Palmer Street London SW1H 0AD. Change occurred on March 15, 2016. Company's previous address: 1st Floor Beacon House 26 Worple Road London SW19 4EE.
filed on: 15th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2015
filed on: 15th, December 2015
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 093312820002, created on April 23, 2015
filed on: 6th, May 2015
|
mortgage |
Free Download
(13 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 30th, December 2014
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093312820001
filed on: 24th, December 2014
|
mortgage |
Free Download
(51 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2014
|
incorporation |
Free Download
(25 pages)
|