AA |
Full accounts for the period ending 2023/03/31
filed on: 18th, October 2023
|
accounts |
Free Download
(24 pages)
|
AD01 |
Change of registered address from 1st Floor 145 Kensington Church Street London W8 7LP England on 2023/09/13 to 80 Victoria Street 4th Floor 80 Victoria Street London SW1E 5JL
filed on: 13th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 80 Victoria Street 4th Floor 80 Victoria Street London SW1E 5JL England on 2023/09/13 to 4th Floor 80 Victoria Street London SW1E 5JL
filed on: 13th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/08/19
filed on: 29th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/08/08
filed on: 17th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/05/13
filed on: 11th, July 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 103427990001 satisfaction in full.
filed on: 6th, July 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 27th, October 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/19
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/06/09
filed on: 9th, June 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 103427990003, created on 2021/12/24
filed on: 7th, January 2022
|
mortgage |
Free Download
(40 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 13th, October 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/19
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/08
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/03/29 director's details were changed
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/27.
filed on: 2nd, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/30.
filed on: 2nd, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/12/02 director's details were changed
filed on: 2nd, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/12/02 director's details were changed
filed on: 2nd, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/03/31
filed on: 24th, November 2020
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 2020/09/15 director's details were changed
filed on: 15th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/09/15 director's details were changed
filed on: 15th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/08
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/03/31
filed on: 11th, October 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/08
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/03/28
filed on: 8th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/28.
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2018/03/31
filed on: 11th, October 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/08
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2018/05/30
filed on: 30th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor, 145 Kensington Church Street Kensington Church Street London W8 7LP England on 2018/05/25 to 1st Floor 145 Kensington Church Street London W8 7LP
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 239 Kensington High Street London W8 6SA United Kingdom on 2018/05/15 to 1st Floor, 145 Kensington Church Street Kensington Church Street London W8 7LP
filed on: 15th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/03/23 director's details were changed
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 5th, January 2018
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 103427990002, created on 2017/12/20
filed on: 22nd, December 2017
|
mortgage |
Free Download
(41 pages)
|
MR05 |
All of the property or undertaking has been released from charge 103427990001
filed on: 20th, December 2017
|
mortgage |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/08
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/06/26.
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 18th, May 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/06.
filed on: 6th, January 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/12/06.
filed on: 6th, January 2017
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 103427990001, created on 2016/12/06
filed on: 19th, December 2016
|
mortgage |
Free Download
(46 pages)
|
NEWINC |
Company registration
filed on: 23rd, August 2016
|
incorporation |
Free Download
(10 pages)
|