CS01 |
Confirmation statement with no updates 2023/12/12
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2023/03/31
filed on: 23rd, December 2023
|
accounts |
Free Download
(17 pages)
|
MR04 |
Charge 105236780002 satisfaction in full.
filed on: 14th, December 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 105236780001 satisfaction in full.
filed on: 14th, December 2023
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 105236780002
filed on: 12th, December 2023
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 105236780001
filed on: 12th, December 2023
|
mortgage |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/12/01. New Address: Thomas House 84 Eccleston Square London SW1V 1PX. Previous address: Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL England
filed on: 1st, December 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/11/14.
filed on: 17th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/11/14 - the day director's appointment was terminated
filed on: 17th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/12
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 13th, December 2022
|
accounts |
Free Download
(16 pages)
|
AD01 |
Address change date: 2022/12/01. New Address: Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL. Previous address: 4th Floor 25 Bury Street St James's London SW1Y 6AL United Kingdom
filed on: 1st, December 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/01.
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/10/01.
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/10/01.
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/08/12 - the day director's appointment was terminated
filed on: 15th, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2022/06/14 - the day director's appointment was terminated
filed on: 20th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/12
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2021/12/15
filed on: 16th, December 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
2021/12/15 - the day secretary's appointment was terminated
filed on: 16th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/10/29 - the day director's appointment was terminated
filed on: 10th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 12th, October 2021
|
accounts |
Free Download
(16 pages)
|
TM01 |
2021/09/24 - the day director's appointment was terminated
filed on: 5th, October 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021/06/01 director's details were changed
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/12
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 15th, December 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/12
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105236780002, created on 2019/08/06
filed on: 9th, August 2019
|
mortgage |
Free Download
(59 pages)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 8th, August 2019
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on 2019/07/19.
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/07/19 - the day director's appointment was terminated
filed on: 31st, July 2019
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019/07/19
filed on: 31st, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2019/07/19
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
2019/07/19 - the day secretary's appointment was terminated
filed on: 31st, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/07/31. New Address: 4th Floor 25 Bury Street St James's London SW1Y 6AL. Previous address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
filed on: 31st, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/12
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 18th, September 2018
|
accounts |
Free Download
(15 pages)
|
AA01 |
Accounting period extended to 2018/03/31. Originally it was 2017/12/31
filed on: 31st, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/12
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2017/02/27
filed on: 7th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 105236780001, created on 2017/07/14
filed on: 21st, July 2017
|
mortgage |
Free Download
(14 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 18th, July 2017
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, July 2017
|
incorporation |
Free Download
(36 pages)
|
AD01 |
Address change date: 2017/02/16. New Address: Lower Ground Floor One George Yard London EC3V 9DF. Previous address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 16th, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/01/23 director's details were changed
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2016
|
incorporation |
Free Download
(49 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/12/13
|
capital |
|