AD01 |
Change of registered address from Park House 116 Park Street London W1K 6AF United Kingdom on 2024/03/06 to C/O Sculptor Capital Management Europe Limited, Pa 116 Park Street London W1K 6AF
filed on: 6th, March 2024
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Sculptor Capital Management Europe Limited, Pa 116 Park Street London W1K 6AF United Kingdom on 2024/03/06 to C/O Sculptor Capital Management Europe Limited Park House, 116 Park Street London W1K 6AF
filed on: 6th, March 2024
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Argyll Street London W1F 7EB United Kingdom on 2023/11/28 to Park House 116 Park Street London W1K 6AF
filed on: 28th, November 2023
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, November 2023
|
accounts |
Free Download
(40 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, November 2023
|
accounts |
Free Download
(40 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 11th, November 2023
|
accounts |
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, October 2023
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 14th, October 2023
|
other |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/06/14
filed on: 6th, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/06/14
filed on: 4th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/06/14.
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 107330590001 satisfaction in full.
filed on: 15th, June 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 107330590003 satisfaction in full.
filed on: 15th, June 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 107330590004 satisfaction in full.
filed on: 15th, June 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 107330590002 satisfaction in full.
filed on: 15th, June 2023
|
mortgage |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 08/06/23
filed on: 8th, June 2023
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 8th, June 2023
|
capital |
Free Download
(2 pages)
|
SH01 |
96706011.00 GBP is the capital in company's statement on 2023/06/08
filed on: 8th, June 2023
|
capital |
Free Download
(3 pages)
|
SH19 |
9.67 GBP is the capital in company's statement on 2023/06/08
filed on: 8th, June 2023
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 8th, June 2023
|
resolution |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Jubilee Drive Loughborough Leicestershire LE11 5TX United Kingdom on 2023/06/06 to 40 Argyll Street London W1F 7EB
filed on: 6th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 28th, July 2022
|
accounts |
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 28th, July 2022
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 28th, July 2022
|
other |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/01.
filed on: 25th, March 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 107330590004, created on 2021/12/17
filed on: 21st, December 2021
|
mortgage |
Free Download
(82 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 28th, October 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 28th, October 2021
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 28th, October 2021
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 28th, October 2021
|
accounts |
Free Download
(39 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 26th, November 2020
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 26th, November 2020
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 26th, November 2020
|
accounts |
Free Download
(38 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 26th, November 2020
|
other |
Free Download
(1 page)
|
MR01 |
Registration of charge 107330590003, created on 2020/05/12
filed on: 15th, May 2020
|
mortgage |
Free Download
(83 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 4th, October 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 4th, October 2019
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 4th, October 2019
|
accounts |
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 4th, October 2019
|
accounts |
Free Download
(14 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 25th, September 2019
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 25th, September 2019
|
accounts |
Free Download
(43 pages)
|
TM01 |
Director's appointment terminated on 2018/05/04
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/12/31
filed on: 12th, October 2018
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 12th, October 2018
|
accounts |
Free Download
(36 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 4th, October 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 4th, October 2018
|
other |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 25th, September 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 107330590002, created on 2018/09/20
filed on: 21st, September 2018
|
mortgage |
Free Download
(84 pages)
|
TM01 |
Director's appointment terminated on 2018/04/23
filed on: 8th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/04/23
filed on: 8th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/24.
filed on: 8th, June 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/04/24
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/04/24
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/04/24
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/04/28
filed on: 15th, May 2017
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 107330590001, created on 2017/04/28
filed on: 4th, May 2017
|
mortgage |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2017/04/24.
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/24.
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/24.
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/24.
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from One St Peter's Square Manchester M2 3DE United Kingdom on 2017/04/28 to 25 Jubilee Drive Loughborough Leicestershire LE11 5TX
filed on: 28th, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, April 2017
|
incorporation |
Free Download
(37 pages)
|