CS01 |
Confirmation statement with no updates Monday 10th July 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 20th, July 2023
|
accounts |
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control Wednesday 17th May 2023
filed on: 17th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 22nd, April 2023
|
accounts |
Free Download
(21 pages)
|
CH01 |
On Thursday 10th November 2022 director's details were changed
filed on: 10th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th September 2022 director's details were changed
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th September 2022 director's details were changed
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th September 2022 director's details were changed
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th September 2022 director's details were changed
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th September 2022 director's details were changed
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 21st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th May 2022
filed on: 15th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th May 2022.
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st January 2022
filed on: 10th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th December 2021.
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th December 2021.
filed on: 28th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Leaf a, 9th Floor Tower 42 25 Old Broad Street London EC2N 1HQ. Change occurred on Tuesday 16th November 2021. Company's previous address: Second Floor Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER United Kingdom.
filed on: 16th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st July 2021
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 18th, August 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 19th, December 2020
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Friday 4th December 2020 director's details were changed
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 4th December 2020 director's details were changed
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 4th December 2020 director's details were changed
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 4th December 2020 director's details were changed
filed on: 10th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st July 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 110904770002, created on Friday 17th July 2020
filed on: 21st, July 2020
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 110904770001, created on Friday 17th July 2020
filed on: 20th, July 2020
|
mortgage |
Free Download
(26 pages)
|
PSC02 |
Notification of a person with significant control Friday 17th July 2020
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
37851290.89 GBP is the capital in company's statement on Friday 17th July 2020
filed on: 17th, July 2020
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 17th July 2020
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 14th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Saturday 29th September 2018
filed on: 13th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 7th, January 2020
|
accounts |
Free Download
(16 pages)
|
CH01 |
On Friday 6th December 2019 director's details were changed
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 6th December 2019 director's details were changed
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 6th December 2019
filed on: 6th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 6th December 2019 director's details were changed
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th November 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 8th August 2019
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 8th August 2019
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 29th November 2018
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Second Floor Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER. Change occurred on Thursday 4th October 2018. Company's previous address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom.
filed on: 4th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Palladium House 1-4 Argyll Street London W1F 7LD. Change occurred on Tuesday 31st July 2018. Company's previous address: 170 Piccadilly London W1J 9EJ United Kingdom.
filed on: 31st, July 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Friday 30th November 2018
filed on: 2nd, February 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, November 2017
|
incorporation |
Free Download
(48 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 30th November 2017
|
capital |
|