CS01 |
Confirmation statement with no updates 23rd June 2023
filed on: 23rd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 9th, March 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102696320004, created on 22nd December 2021
filed on: 22nd, December 2021
|
mortgage |
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 4th, July 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 10th, September 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 25th March 2019
filed on: 19th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 25th March 2019 director's details were changed
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102696320003, created on 18th May 2018
filed on: 18th, May 2018
|
mortgage |
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting period extended from 31st July 2017 to 31st December 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th August 2017
filed on: 18th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 17th August 2017
filed on: 17th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2017
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 102696320001, created on 27th March 2017
filed on: 29th, March 2017
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 102696320002, created on 27th March 2017
filed on: 29th, March 2017
|
mortgage |
Free Download
|
AD01 |
Change of registered address from 8 Beauchamp Place London SW3 1NQ England on 20th March 2017 to New Burlington House 1075 Finchley Road London NW11 0PU
filed on: 20th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th December 2016
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th December 2016
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 15th December 2016 to 8 Beauchamp Place London SW3 1NQ
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, July 2016
|
incorporation |
Free Download
(8 pages)
|