CS01 |
Confirmation statement with no updates Wednesday 7th February 2024
filed on: 20th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 13th, January 2024
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th February 2023
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th December 2022
filed on: 21st, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th November 2022.
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 7th February 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 102296910001
filed on: 6th, January 2022
|
mortgage |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 29th November 2021.
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 102296910003 satisfaction in full.
filed on: 1st, December 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd November 2021
filed on: 25th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 1st, November 2021
|
accounts |
Free Download
(17 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 10 Norwich Street London EC4A 1BD
filed on: 21st, April 2021
|
address |
Free Download
(2 pages)
|
AD02 |
New sail address 10 Norwich Street London EC4A 1BD. Change occurred at an unknown date. Company's previous address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom.
filed on: 21st, April 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th February 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th January 2021
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th January 2021.
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 102296910003, created on Monday 9th November 2020
filed on: 13th, November 2020
|
mortgage |
Free Download
(11 pages)
|
AP01 |
New director appointment on Monday 8th June 2020.
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th June 2020
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, April 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 22nd, April 2020
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 2nd April 2020
filed on: 2nd, April 2020
|
resolution |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thursday 30th January 2020
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 30th January 2020
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th February 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on Thursday 17th October 2019.
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th October 2019
filed on: 21st, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th June 2019.
filed on: 28th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th June 2019
filed on: 18th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 3rd June 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd February 2019
filed on: 22nd, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd February 2019.
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd February 2019
filed on: 22nd, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 22nd February 2019
filed on: 22nd, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd December 2018.
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on Friday 31st August 2018.
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 10th August 2018.
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102296910002, created on Thursday 28th June 2018
filed on: 2nd, July 2018
|
mortgage |
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Monday 13th June 2016
filed on: 29th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 13th June 2016
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th June 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
filed on: 10th, May 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 102296910001, created on Thursday 21st December 2017
filed on: 22nd, December 2017
|
mortgage |
Free Download
(59 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 14th, September 2017
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2017
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 12th June 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 39 Sloane Street Knightsbridge London SW1X 9LP. Change occurred on Tuesday 3rd January 2017. Company's previous address: 295 Kings Road London SW3 5EP United Kingdom.
filed on: 3rd, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 8th September 2016 director's details were changed
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 4th September 2016 director's details were changed
filed on: 6th, September 2016
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Friday 31st March 2017, originally was Friday 30th June 2017.
filed on: 1st, September 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st June 2016.
filed on: 7th, July 2016
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, June 2016
|
incorporation |
Free Download
(7 pages)
|