CH01 |
On May 20, 2022 director's details were changed
filed on: 7th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 7, 2022 director's details were changed
filed on: 7th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2023
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2022
filed on: 29th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 1st, July 2021
|
accounts |
Free Download
(13 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 25th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 6, 2021 director's details were changed
filed on: 23rd, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, February 2021
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, February 2021
|
resolution |
Free Download
(2 pages)
|
AP01 |
On January 6, 2021 new director was appointed.
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, December 2020
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2020
filed on: 31st, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, October 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 096470350002, created on September 28, 2018
filed on: 8th, October 2018
|
mortgage |
Free Download
(59 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(12 pages)
|
CH01 |
On January 22, 2018 director's details were changed
filed on: 22nd, January 2018
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, September 2017
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association, Resolution
filed on: 20th, September 2017
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 096470350001, created on August 7, 2017
filed on: 14th, August 2017
|
mortgage |
Free Download
(59 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 31, 2017 director's details were changed
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 2nd, May 2017
|
accounts |
Free Download
(12 pages)
|
AP01 |
On January 30, 2017 new director was appointed.
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2016
filed on: 1st, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 1st, August 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 7th, July 2016
|
annual return |
Free Download
(7 pages)
|
CH01 |
On September 28, 2015 director's details were changed
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 28, 2015 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 28, 2015 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2016 to December 31, 2015
filed on: 28th, September 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor, One Cavendish Place London W1G 0QF. Change occurred on September 22, 2015. Company's previous address: Green Park House 15 Stratton Street London W1J 8LQ United Kingdom.
filed on: 22nd, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
On June 30, 2015 new director was appointed.
filed on: 17th, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 30, 2015 new director was appointed.
filed on: 14th, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 30, 2015 new director was appointed.
filed on: 14th, July 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2015
|
incorporation |
Free Download
(22 pages)
|