MR04 |
Statement of satisfaction of charge in full
filed on: 24th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, November 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 6th Nov 2023
filed on: 7th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104668570007, created on Tue, 31st Oct 2023
filed on: 2nd, November 2023
|
mortgage |
Free Download
(53 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 22nd, September 2023
|
accounts |
Free Download
(50 pages)
|
MR01 |
Registration of charge 104668570006, created on Wed, 15th Mar 2023
filed on: 17th, March 2023
|
mortgage |
Free Download
(23 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 17th, January 2023
|
accounts |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Nov 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104668570005, created on Fri, 2nd Sep 2022
filed on: 7th, September 2022
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Nov 2021
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sat, 14th Aug 2021 director's details were changed
filed on: 3rd, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(48 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 24th, December 2020
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Nov 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104668570004, created on Fri, 23rd Oct 2020
filed on: 2nd, November 2020
|
mortgage |
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, August 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, August 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 104668570003, created on Fri, 14th Aug 2020
filed on: 14th, August 2020
|
mortgage |
Free Download
(44 pages)
|
PSC05 |
Change to a person with significant control Wed, 15th Jul 2020
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 14th Jul 2020. New Address: The Brunel Building 2 Canalside Walk London W2 1DG. Previous address: 401 Westbourne Studios 242 Acklam Road London W10 5JJ England
filed on: 14th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Nov 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 11th Mar 2019 director's details were changed
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Mar 2019 director's details were changed
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 25th Mar 2019
filed on: 25th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 16 Great Queen Street Covent Garden London WC2B 5AH.
filed on: 20th, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 18th Jan 2019 director's details were changed
filed on: 13th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Jan 2019 director's details were changed
filed on: 13th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Nov 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 18th, September 2018
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 104668570002, created on Tue, 27th Mar 2018
filed on: 3rd, April 2018
|
mortgage |
Free Download
(71 pages)
|
PSC05 |
Change to a person with significant control Tue, 31st Jan 2017
filed on: 28th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Jan 2017
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 31st Jan 2017
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Jan 2017
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 6th Nov 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 10th, July 2017
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 31st Jan 2017: 76898.03 GBP
filed on: 16th, February 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, December 2016
|
resolution |
Free Download
|
MR01 |
Registration of charge 104668570001, created on Mon, 21st Nov 2016
filed on: 22nd, November 2016
|
mortgage |
Free Download
(73 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2016
|
incorporation |
Free Download
|
SH01 |
Capital declared on Mon, 7th Nov 2016: 0.02 GBP
|
capital |
|