AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th May 2023
filed on: 19th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control Thu, 10th Feb 2022
filed on: 24th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th May 2022
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 10th Feb 2022. New Address: 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA. Previous address: Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom
filed on: 10th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 24th, January 2022
|
accounts |
Free Download
(21 pages)
|
TM01 |
Wed, 1st Sep 2021 - the day director's appointment was terminated
filed on: 1st, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Sep 2021 new director was appointed.
filed on: 7th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Jun 2020 to Thu, 31st Dec 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 20th Jan 2021. New Address: Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ. Previous address: Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom
filed on: 20th, January 2021
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 20th Jan 2021
filed on: 20th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2019 to Sun, 30th Jun 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tue, 7th Jul 2020 director's details were changed
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Jun 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Tue, 31st Mar 2020 - the day director's appointment was terminated
filed on: 21st, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 21st May 2020. New Address: Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER. Previous address: 14 Berkeley Street London W1J 8DX England
filed on: 21st, May 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 13th May 2020 new director was appointed.
filed on: 21st, May 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sun, 30th Jun 2019 to Tue, 31st Dec 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2019
|
mortgage |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 1st Nov 2019
filed on: 5th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Nov 2019 new director was appointed.
filed on: 5th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 1st Nov 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Nov 2019
filed on: 4th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 4th Nov 2019. New Address: 14 Berkeley Street London W1J 8DX. Previous address: 107 Bell Street London NW1 6TL England
filed on: 4th, November 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Nov 2019
filed on: 4th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Fri, 1st Nov 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 12th Jun 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Nov 2018
filed on: 18th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Nov 2018
filed on: 18th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 30th Nov 2018
filed on: 18th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Nov 2018
filed on: 18th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Tue, 13th Nov 2018 - the day director's appointment was terminated
filed on: 10th, December 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th Dec 2018. New Address: 107 Bell Street London NW1 6TL. Previous address: 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom
filed on: 10th, December 2018
|
address |
Free Download
(1 page)
|
TM02 |
Tue, 13th Nov 2018 - the day secretary's appointment was terminated
filed on: 10th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 13th Nov 2018 new director was appointed.
filed on: 10th, December 2018
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 13th Nov 2018 new director was appointed.
filed on: 10th, December 2018
|
officers |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, December 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 096357520003, created on Fri, 30th Nov 2018
filed on: 4th, December 2018
|
mortgage |
Free Download
(36 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Jun 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 7th, April 2017
|
accounts |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Mon, 27th Mar 2017
filed on: 31st, March 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 27th Mar 2017: 2.00 GBP
filed on: 31st, March 2017
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 14th, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Jun 2016 with full list of members
filed on: 14th, July 2016
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 096357520002, created on Thu, 11th Feb 2016
filed on: 17th, February 2016
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 096357520001, created on Wed, 12th Aug 2015
filed on: 19th, August 2015
|
mortgage |
Free Download
(39 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2015
|
incorporation |
Free Download
(36 pages)
|