TM01 |
Director's appointment was terminated on 2023-11-16
filed on: 24th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-16
filed on: 24th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2023-09-21
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 5th, January 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2022-09-21
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097941370005, created on 2022-06-30
filed on: 12th, July 2022
|
mortgage |
Free Download
(68 pages)
|
MR04 |
Satisfaction of charge 097941370001 in full
filed on: 29th, June 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 5th, April 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-23
filed on: 28th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-20
filed on: 30th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-02-16
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-23
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-02-23 director's details were changed
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-16
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-23
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 11th, January 2021
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 097941370004, created on 2020-12-01
filed on: 4th, December 2020
|
mortgage |
Free Download
(73 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-23
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 3rd, October 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-23
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-05-02
filed on: 13th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE. Change occurred on 2019-04-25. Company's previous address: 54 Portland Place London W1B 1DY United Kingdom.
filed on: 25th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-23
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 8th, October 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-23
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2016-11-07
filed on: 2nd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 25th, September 2017
|
accounts |
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 097941370002 in full
filed on: 13th, July 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 097941370003, created on 2017-06-30
filed on: 11th, July 2017
|
mortgage |
Free Download
(53 pages)
|
AP01 |
New director was appointed on 2017-01-31
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-31
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2016-11-03
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 54 Portland Place London W1B 1DY. Change occurred on 2016-10-19. Company's previous address: 7 Welbeck Street London W1G 9YE England.
filed on: 19th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-23
filed on: 6th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, March 2016
|
resolution |
Free Download
(37 pages)
|
AA01 |
Current accounting period extended from 2016-09-30 to 2016-12-31
filed on: 25th, November 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Welbeck Street London W1G 9YE. Change occurred on 2015-11-12. Company's previous address: The Lion Hotel Wyle Cop Shrewsbury Shropshire SY1 1UY United Kingdom.
filed on: 12th, November 2015
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2015-11-12) of a secretary
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, October 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 097941370001, created on 2015-10-14
filed on: 26th, October 2015
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 097941370002, created on 2015-10-14
filed on: 26th, October 2015
|
mortgage |
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 2015-10-08: 1000000.00 GBP
filed on: 26th, October 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, September 2015
|
incorporation |
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 2015-09-24: 1.00 GBP
|
capital |
|