CS01 |
Confirmation statement with no updates Monday 15th January 2024
filed on: 25th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 8th, November 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th January 2023
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th January 2022
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 10th, November 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wednesday 18th April 2018 director's details were changed
filed on: 19th, July 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 089225650002 satisfaction in full.
filed on: 17th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 089225650001 satisfaction in full.
filed on: 17th, June 2021
|
mortgage |
Free Download
(1 page)
|
CH01 |
On Thursday 3rd June 2021 director's details were changed
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th March 2021
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 5th, March 2021
|
accounts |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st December 2020
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 2nd December 2020 director's details were changed
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 2nd December 2020
filed on: 2nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Regal House 14 James Street London WC2E 8BU. Change occurred on Wednesday 2nd December 2020. Company's previous address: 15 Grosvenor Street London W1K 4QZ.
filed on: 2nd, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th March 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 1st July 2019.
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 30th June 2019
filed on: 3rd, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th March 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 30th, October 2018
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thursday 11th October 2018 director's details were changed
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th March 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 25th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 14th, September 2016
|
accounts |
Free Download
(4 pages)
|
AP03 |
Appointment (date: Friday 6th May 2016) of a secretary
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th March 2016
filed on: 11th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 11th March 2016
|
capital |
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 20th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th March 2015
filed on: 4th, March 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th December 2014
filed on: 2nd, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th December 2014.
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089225650002
filed on: 4th, June 2014
|
mortgage |
Free Download
(162 pages)
|
MR01 |
Registration of charge 089225650001
filed on: 3rd, June 2014
|
mortgage |
Free Download
(111 pages)
|
AP01 |
New director appointment on Thursday 8th May 2014.
filed on: 8th, May 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 8th May 2014.
filed on: 8th, May 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Tuesday 31st March 2015.
filed on: 8th, May 2014
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 2nd, May 2014
|
resolution |
Free Download
(25 pages)
|
NEWINC |
Company registration
filed on: 4th, March 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 4th March 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|