AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(44 pages)
|
MR01 |
Registration of charge 111201740005, created on Mon, 26th Jun 2023
filed on: 29th, June 2023
|
mortgage |
Free Download
(59 pages)
|
PSC05 |
Change to a person with significant control Tue, 9th Aug 2022
filed on: 17th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Wed, 1st Mar 2023 - the day director's appointment was terminated
filed on: 17th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Mar 2023 new director was appointed.
filed on: 15th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Mar 2023 new director was appointed.
filed on: 15th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 1st Mar 2023 - the day director's appointment was terminated
filed on: 15th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Dec 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 28th Sep 2022 new director was appointed.
filed on: 17th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Sep 2022 new director was appointed.
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 28th Sep 2022 - the day director's appointment was terminated
filed on: 16th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(42 pages)
|
AD01 |
Address change date: Tue, 9th Aug 2022. New Address: 4th Floor Holborn Gate 330 High Holborn London WC1V 7QT. Previous address: Meridian House 34-35 Farringdon Street London EC4A 4HL England
filed on: 9th, August 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 9th Aug 2022. New Address: 4th Floor Holborn Gate 330 High Holborn London WC1V 7QT. Previous address: 4th Floor Holborn Gate 330 High Holborn London WC1V 7QT England
filed on: 9th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 19th Dec 2021
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Sep 2019 director's details were changed
filed on: 19th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Sep 2019 director's details were changed
filed on: 19th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Dec 2020
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 111201740004, created on Thu, 17th Oct 2019
filed on: 24th, October 2019
|
mortgage |
Free Download
(59 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(27 pages)
|
AD01 |
Address change date: Tue, 3rd Sep 2019. New Address: Meridian House 34-35 Farringdon Street London EC4A 4HL. Previous address: 87 Lancaster Road London W11 1QQ England
filed on: 3rd, September 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 16th Jul 2019 new director was appointed.
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 16th Jul 2019 - the day director's appointment was terminated
filed on: 5th, August 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 10th Apr 2019 director's details were changed
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Apr 2019 director's details were changed
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 10th Apr 2019
filed on: 10th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 5th Apr 2019
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 19th Dec 2018
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tue, 8th Jan 2019 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 8th Jan 2019 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111201740003, created on Thu, 26th Jul 2018
filed on: 6th, August 2018
|
mortgage |
Free Download
(65 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 25th, July 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 15th May 2018. New Address: 87 Lancaster Road London W11 1QQ. Previous address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 15th, May 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 111201740002, created on Fri, 23rd Mar 2018
filed on: 29th, March 2018
|
mortgage |
Free Download
(61 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, March 2018
|
mortgage |
Free Download
(4 pages)
|
SH19 |
Capital declared on Thu, 22nd Mar 2018: 66364811.90 GBP
filed on: 22nd, March 2018
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 22/03/18
filed on: 22nd, March 2018
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 22nd, March 2018
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 22nd, March 2018
|
resolution |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Dec 2018 to Fri, 30th Nov 2018
filed on: 14th, March 2018
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 22nd Dec 2017: 116364812.00 GBP
filed on: 15th, January 2018
|
capital |
Free Download
(4 pages)
|
AP01 |
On Fri, 22nd Dec 2017 new director was appointed.
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd Dec 2017 new director was appointed.
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111201740001, created on Fri, 22nd Dec 2017
filed on: 29th, December 2017
|
mortgage |
Free Download
(49 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2017
|
incorporation |
Free Download
(41 pages)
|
SH01 |
Capital declared on Wed, 20th Dec 2017: 1.00 GBP
|
capital |
|