CS01 |
Confirmation statement with no updates September 17, 2023
filed on: 19th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Padmini Singla 50 Grosvenor Hill London W1K 3QT England to 50 Grosvenor Hill London W1K 3QT on August 24, 2023
filed on: 24th, August 2023
|
address |
Free Download
(1 page)
|
AP01 |
On August 1, 2023 new director was appointed.
filed on: 1st, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2023
filed on: 1st, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 20th, July 2023
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 7th, January 2023
|
accounts |
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, December 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, December 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 17, 2022
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 10th, June 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2021
filed on: 17th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 17th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On October 10, 2019 new director was appointed.
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2017
filed on: 28th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on April 12, 2017
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 17, 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 19th, July 2016
|
accounts |
Free Download
(17 pages)
|
TM02 |
Secretary appointment termination on April 6, 2016
filed on: 8th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to C/O Padmini Singla 50 Grosvenor Hill London W1K 3QT on April 8, 2016
filed on: 8th, April 2016
|
address |
Free Download
(1 page)
|
AP03 |
On April 6, 2016 - new secretary appointed
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 4, 2016
filed on: 8th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On February 3, 2016 new director was appointed.
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to September 17, 2015 with full list of members
filed on: 12th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 12, 2015: 100.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: June 24, 2015
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 15, 2015
filed on: 28th, April 2015
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 086942930004, created on February 2, 2015
filed on: 4th, February 2015
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 086942930003, created on February 2, 2015
filed on: 4th, February 2015
|
mortgage |
Free Download
(20 pages)
|
CH01 |
On September 7, 2014 director's details were changed
filed on: 26th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 21, 2015 new director was appointed.
filed on: 26th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 21, 2015 new director was appointed.
filed on: 26th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 17, 2014 with full list of members
filed on: 14th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 14, 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2013
filed on: 11th, August 2014
|
accounts |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2014 to December 31, 2013
filed on: 30th, July 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 1st, April 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 086942930001
filed on: 4th, October 2013
|
mortgage |
Free Download
(61 pages)
|
MR01 |
Registration of charge 086942930002
filed on: 4th, October 2013
|
mortgage |
Free Download
(55 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2013
|
incorporation |
|