TM01 |
Director appointment termination date: November 16, 2023
filed on: 24th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On November 16, 2023 new director was appointed.
filed on: 24th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates September 21, 2023
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 5th, January 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates September 21, 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, June 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 5th, April 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2021
filed on: 28th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 20, 2021
filed on: 30th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 16, 2021
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On February 23, 2021 director's details were changed
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 23, 2021 new director was appointed.
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 23, 2021 new director was appointed.
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 16, 2021
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 11th, January 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2020
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 3rd, February 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 2, 2019
filed on: 13th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE on April 25, 2019
filed on: 25th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 23, 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 8th, October 2018
|
accounts |
Free Download
|
PSC05 |
Change to a person with significant control November 7, 2016
filed on: 2nd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2017
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
|
gazette |
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, July 2017
|
mortgage |
Free Download
(1 page)
|
AP01 |
On January 31, 2017 new director was appointed.
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2017
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 3, 2016
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on October 19, 2016
filed on: 19th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 23, 2016
filed on: 6th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, March 2016
|
resolution |
Free Download
(37 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 25th, November 2015
|
accounts |
Free Download
(1 page)
|
AP04 |
On November 12, 2015 - new secretary appointed
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Lion Hotel Wyle Cop Shrewsbury Shropshire SY1 1UY United Kingdom to 7 Welbeck Street London W1G 9YE on November 12, 2015
filed on: 12th, November 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, October 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 097939670003, created on October 14, 2015
filed on: 26th, October 2015
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 097939670001, created on October 14, 2015
filed on: 26th, October 2015
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 097939670002, created on October 14, 2015
filed on: 26th, October 2015
|
mortgage |
Free Download
(48 pages)
|
SH01 |
Capital declared on October 8, 2015: 1000000.00 GBP
filed on: 26th, October 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2015
|
incorporation |
Free Download
(39 pages)
|
SH01 |
Capital declared on September 24, 2015: 1.00 GBP
|
capital |
|