CS01 |
Confirmation statement with no updates Tue, 19th Mar 2024
filed on: 22nd, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 25th, October 2023
|
accounts |
Free Download
(31 pages)
|
AD01 |
Change of registered address from 50 George Street London W1U 7GA on Tue, 2nd May 2023 to 95 Wigmore Street London W1U 1FF
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tue, 2nd May 2023
filed on: 2nd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Mar 2023
filed on: 24th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
Registers new location: 50 George Street London W1U 7GA.
filed on: 4th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Jul 2022
filed on: 6th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 5th Jul 2022 new director was appointed.
filed on: 6th, July 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, May 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 7th Jan 2021 new director was appointed.
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 20th, December 2020
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(31 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, June 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Mar 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 31st, October 2017
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Mar 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 52 George Street London W1U 7EA.
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 12th, October 2016
|
accounts |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Mar 2016
filed on: 14th, April 2016
|
annual return |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, January 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 079965090005, created on Fri, 22nd Jan 2016
filed on: 26th, January 2016
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 079965090004, created on Fri, 22nd Jan 2016
filed on: 26th, January 2016
|
mortgage |
Free Download
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 4th, December 2015
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on Mon, 3rd Aug 2015
filed on: 21st, September 2015
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 079965090003, created on Tue, 28th Apr 2015
filed on: 12th, May 2015
|
mortgage |
Free Download
(42 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Mar 2015
filed on: 14th, April 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 9th, October 2014
|
accounts |
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, April 2014
|
mortgage |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Mar 2014
filed on: 28th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 28th Apr 2014: 1500100.00 GBP
|
capital |
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, January 2014
|
incorporation |
Free Download
(23 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, October 2013
|
resolution |
|
AP03 |
On Mon, 14th Oct 2013, company appointed a new person to the position of a secretary
filed on: 14th, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 20th, May 2013
|
accounts |
Free Download
(21 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 19th Apr 2013
filed on: 19th, April 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 25th, March 2013
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 21st, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 21st, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 21st, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Mar 2013
filed on: 21st, March 2013
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, January 2013
|
mortgage |
Free Download
(11 pages)
|
AD01 |
Company moved to new address on Fri, 4th Jan 2013. Old Address: 9 Marylebone Lane London W1U 1HL United Kingdom
filed on: 4th, January 2013
|
address |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, October 2012
|
mortgage |
Free Download
(6 pages)
|
AP03 |
On Wed, 20th Jun 2012, company appointed a new person to the position of a secretary
filed on: 20th, June 2012
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 10th May 2012: 1500100.00 GBP
filed on: 16th, May 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, April 2012
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed fs 123 LIMITEDcertificate issued on 30/03/12
filed on: 30th, March 2012
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, March 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2012
|
incorporation |
Free Download
(36 pages)
|