PSC04 |
Change to a person with significant control 2023/10/12
filed on: 3rd, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/12
filed on: 3rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/12
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/12
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom on 2021/09/27 to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB
filed on: 27th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/12/16 director's details were changed
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/16
filed on: 16th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/12/16 director's details were changed
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 38 Berkeley Square London W1J 5AE on 2020/12/14 to 3rd Floor 20-22 Berkeley Square London W1J 6EQ
filed on: 14th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/15
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/23
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/10/23
filed on: 15th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/10/23 director's details were changed
filed on: 15th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/10/23 director's details were changed
filed on: 15th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/23
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom on 2018/04/24 to 38 Berkeley Square London W1J 5AE
filed on: 24th, April 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/23
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10-18 Union Street London SE1 1SZ on 2017/10/10 to Hays Galleria 1 Hays Lane London SE1 2rd
filed on: 10th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/23
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(63 pages)
|
MR01 |
Registration of charge 082657790003, created on 2016/10/06
filed on: 14th, October 2016
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 082657790001, created on 2016/05/23
filed on: 25th, May 2016
|
mortgage |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/23
filed on: 12th, November 2015
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/23
filed on: 5th, November 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
350.00 GBP is the capital in company's statement on 2014/11/05
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/23
filed on: 26th, November 2013
|
annual return |
Free Download
(24 pages)
|
SH01 |
350.00 GBP is the capital in company's statement on 2013/11/26
|
capital |
|
NEWINC |
Company registration
filed on: 23rd, October 2012
|
incorporation |
Free Download
(40 pages)
|