CS01 |
Confirmation statement with no updates Sat, 5th Aug 2023
filed on: 11th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 29th Dec 2022 to Fri, 31st Mar 2023
filed on: 3rd, April 2023
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 3rd, April 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 30th, March 2023
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Jan 2023 director's details were changed
filed on: 25th, January 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Dec 2021 to Wed, 29th Dec 2021
filed on: 30th, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 5th Aug 2022
filed on: 2nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 10th Mar 2022. New Address: First Floor 5 Fleet Place London EC4M 7rd. Previous address: First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom
filed on: 10th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Aug 2021
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 30th, March 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2019 to Mon, 30th Dec 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 17th Dec 2019
filed on: 27th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Aug 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 14th Oct 2019 director's details were changed
filed on: 20th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Mar 2019
filed on: 14th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Aug 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Mar 2019
filed on: 14th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Mar 2019
filed on: 14th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Fri, 8th Feb 2019 - the day director's appointment was terminated
filed on: 8th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 7th Feb 2019 new director was appointed.
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Nov 2018
filed on: 30th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Aug 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 7th Jun 2018. New Address: First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA. Previous address: 7 Cotman Close London NW11 6QD
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thu, 7th Jun 2018
filed on: 7th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 073373210003, created on Thu, 17th May 2018
filed on: 18th, May 2018
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 073373210004, created on Thu, 17th May 2018
filed on: 18th, May 2018
|
mortgage |
Free Download
(38 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, May 2018
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, May 2018
|
mortgage |
Free Download
(1 page)
|
CH01 |
On Mon, 26th Feb 2018 director's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 26th Feb 2018
filed on: 26th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th Aug 2017
filed on: 9th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th Aug 2017
filed on: 9th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Aug 2017
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Aug 2016
filed on: 26th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 1st, July 2016
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 15th, September 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 5th Aug 2015 with full list of members
filed on: 7th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 19th, August 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 5th Aug 2014 with full list of members
filed on: 14th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 14th Aug 2014: 10.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Mon, 5th Aug 2013 with full list of members
filed on: 6th, August 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 2nd Nov 2012 director's details were changed
filed on: 6th, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 17th, July 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 5th Aug 2012 with full list of members
filed on: 6th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 19th, April 2012
|
accounts |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, November 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, October 2011
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Aug 2011 with full list of members
filed on: 14th, August 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wed, 22nd Jun 2011 director's details were changed
filed on: 27th, June 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 27th Jun 2011. Old Address: Suite 3 85 New Cavendish Street London W1W 6XD United Kingdom
filed on: 27th, June 2011
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 5th Aug 2010: 5.00 GBP
filed on: 25th, October 2010
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 18th, October 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2010
|
incorporation |
Free Download
(49 pages)
|